Search icon

CK CONTRACTORS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CK CONTRACTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Mar 2022 (3 years ago)
Entity Number: 6435016
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 1280 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
COLM KEAVENEY DOS Process Agent 1280 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10710

Links between entities

Type:
Headquarter of
Company Number:
2831431
State:
CONNECTICUT
CONNECTICUT profile:

Permits

Number Date End date Type Address
X042025113A50 2025-04-23 2025-05-21 REPAIR SIDEWALK SHAKESPEARE AVENUE, BRONX, FROM STREET SHAKESPEARE AVENUE TO STREET WEST 168 STREET
X022025113B03 2025-04-23 2025-05-21 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV SHAKESPEARE AVENUE, BRONX, FROM STREET SHAKESPEARE AVENUE TO STREET WEST 168 STREET
X022025113B02 2025-04-23 2025-05-21 OCCUPANCY OF SIDEWALK AS STIPULATED SHAKESPEARE AVENUE, BRONX, FROM STREET SHAKESPEARE AVENUE TO STREET WEST 168 STREET
B022025101A57 2025-04-11 2025-05-13 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV SMITH STREET, BROOKLYN, FROM STREET FULTON STREET TO STREET LIVINGSTON STREET
B012025101A67 2025-04-11 2025-05-11 RESET, REPAIR OR REPLACE CURB LIVINGSTON STREET, BROOKLYN, FROM STREET GALLATIN PLACE TO STREET SMITH STREET

History

Start date End date Type Value
2022-03-21 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220321000477 2022-03-21 CERTIFICATE OF INCORPORATION 2022-03-21

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2022-09-12
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
3
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 21 Mar 2025

Sources: New York Secretary of State