Name: | KAY-BEE CONSTRUCTION CO.,INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Mar 1954 (71 years ago) |
Date of dissolution: | 27 Jul 2004 |
Entity Number: | 93866 |
ZIP code: | 11501 |
County: | Kings |
Place of Formation: | New York |
Address: | 114 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501 |
Principal Address: | 3525 LAWSON BLVD, PO BOX 86, OCEANSIDE, NY, United States, 11572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
C/O MELVIN J. KALISH, ESQ. | DOS Process Agent | 114 OLD COUNTRY ROAD, MINEOLA, NY, United States, 11501 |
Name | Role | Address |
---|---|---|
MARTIN BEVERLY | Chief Executive Officer | 3525 LAWSON BLVD, OCEANSIDE, NY, United States, 11572 |
Start date | End date | Type | Value |
---|---|---|---|
1996-02-07 | 1996-04-09 | Address | 114 OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
1954-03-23 | 1996-02-07 | Address | 450 SEVENTH AVE., NEW YORK, NY, 10123, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
040727000977 | 2004-07-27 | CERTIFICATE OF DISSOLUTION | 2004-07-27 |
960409000380 | 1996-04-09 | CERTIFICATE OF AMENDMENT | 1996-04-09 |
960207002298 | 1996-02-07 | BIENNIAL STATEMENT | 1994-03-01 |
C134581-2 | 1990-04-26 | ASSUMED NAME CORP INITIAL FILING | 1990-04-26 |
8696-23 | 1954-03-23 | CERTIFICATE OF INCORPORATION | 1954-03-23 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State