KENNETH G. GIEK, INC.

Name: | KENNETH G. GIEK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Oct 1981 (44 years ago) |
Entity Number: | 727173 |
ZIP code: | 12571 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 7461 S BROADWAY, RED HOOK, NY, United States, 12571 |
Shares Details
Shares issued 1000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
BRUCE J. TROY | Chief Executive Officer | 7461 S BROADWAY, RED HOOK, NY, United States, 12571 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7461 S BROADWAY, RED HOOK, NY, United States, 12571 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-11 | 2025-02-11 | Address | 7461 S BROADWAY, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
2011-12-19 | 2025-02-11 | Address | 7461 S BROADWAY, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
2009-10-06 | 2025-02-11 | Address | 7461 S BROADWAY, RED HOOK, NY, 12571, USA (Type of address: Service of Process) |
2009-10-06 | 2011-12-19 | Address | 7461 S BROADWAY, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer) |
2007-10-18 | 2009-10-06 | Address | 7461 S BROADWAY, RED HOOK, NY, 12571, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250211003809 | 2025-02-11 | BIENNIAL STATEMENT | 2025-02-11 |
151029006167 | 2015-10-29 | BIENNIAL STATEMENT | 2015-10-01 |
131010006090 | 2013-10-10 | BIENNIAL STATEMENT | 2013-10-01 |
111219002427 | 2011-12-19 | BIENNIAL STATEMENT | 2011-10-01 |
091006002803 | 2009-10-06 | BIENNIAL STATEMENT | 2009-10-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State