Search icon

KIEWIT POWER CONSTRUCTORS CO.

Company Details

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

Chief Executive Officer

Name Role Address
DANIEL P. ROCOLE Chief Executive Officer 8900 RENNER BOULEVARD, PRESIDENT, LENEXA, KS, United States, 66219

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

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)

Filings

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

Court Cases

Court Case Summary

Filing Date:
2020-11-02
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
KIEWIT POWER CONSTRUCTORS CO.
Party Role:
Plaintiff
Party Name:
TALBOT UNDERWRITING LTD,
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State