KIDD-KOTT CONSTRUCTION CO. INC.

Name: | KIDD-KOTT CONSTRUCTION CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 May 1948 (77 years ago) |
Date of dissolution: | 06 May 2015 |
Entity Number: | 82212 |
ZIP code: | 14052 |
County: | Erie |
Place of Formation: | New York |
Address: | 50 SUMMERDALE DRIVE, EAST AURORA, NY, United States, 14052 |
Shares Details
Shares issued 0
Share Par Value 20000
Type CAP
Name | Role | Address |
---|---|---|
KIDD-KOTT CONSTRUCTION CO. INC. | DOS Process Agent | 50 SUMMERDALE DRIVE, EAST AURORA, NY, United States, 14052 |
Name | Role | Address |
---|---|---|
CARL J KIDAWSKI | Chief Executive Officer | 50 SUMMERDALE DRIVE, EAST AURORA, NY, United States, 14052 |
Start date | End date | Type | Value |
---|---|---|---|
1995-05-26 | 2012-06-12 | Address | 2447 CLINTON ST, WEST SENECA, NY, 14224, USA (Type of address: Chief Executive Officer) |
1995-05-26 | 2012-06-12 | Address | 2447 CLINTON ST, WEST SENECA, NY, 14224, USA (Type of address: Principal Executive Office) |
1995-05-26 | 2012-06-12 | Address | 2447 CLINTON ST, WEST SENECA, NY, 14224, USA (Type of address: Service of Process) |
1948-05-24 | 1995-05-26 | Address | 1368 SYCAMORE ST., BUFFALO, NY, 14211, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150506000138 | 2015-05-06 | CERTIFICATE OF DISSOLUTION | 2015-05-06 |
140506006853 | 2014-05-06 | BIENNIAL STATEMENT | 2014-05-01 |
120612006381 | 2012-06-12 | BIENNIAL STATEMENT | 2012-05-01 |
100629002835 | 2010-06-29 | BIENNIAL STATEMENT | 2010-05-01 |
080523002074 | 2008-05-23 | BIENNIAL STATEMENT | 2008-05-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State