Name: | KIEWIT POWER CONSTRUCTORS CO. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Nov 1983 (42 years ago) |
Entity Number: | 810796 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 1550 Mike Fahey Street, Omaha, NE, United States, 68102 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
DANIEL P. ROCOLE | Chief Executive Officer | 8900 RENNER BOULEVARD, PRESIDENT, LENEXA, KS, United States, 66219 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-01 | 2023-11-01 | Address | 9401 RENNER BOULEVARD, LENEXA, KS, 66219, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-11-01 | Address | 8900 RENNER BOULEVARD, LENEXA, KS, 66219, USA (Type of address: Chief Executive Officer) |
2023-11-01 | 2023-11-01 | Address | 8900 RENNER BOULEVARD, PRESIDENT, LENEXA, KS, 66219, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2023-11-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231101035480 | 2023-11-01 | BIENNIAL STATEMENT | 2023-11-01 |
211101000382 | 2021-11-01 | BIENNIAL STATEMENT | 2021-11-01 |
191112060122 | 2019-11-12 | BIENNIAL STATEMENT | 2019-11-01 |
SR-12023 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-12022 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State