Search icon

KENIC CONSTRUCTION CORP.

Company Details

Name: KENIC CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1985 (40 years ago)
Entity Number: 977909
ZIP code: 11356
County: Queens
Place of Formation: New York
Address: 14-20A 12TH ST, COLLEGE POINT, NY, United States, 11356
Principal Address: 14-20A 129TH ST, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROSE MARINELLI Chief Executive Officer 14-20A 129TH ST, COLLEGE POINT, NY, United States, 11356

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14-20A 12TH ST, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
2005-04-21 2009-03-06 Address 42-36 162ND ST, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office)
2005-04-21 2009-03-06 Address 42-36 162ND ST, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer)
2005-04-21 2009-03-06 Address 42-36 162ND ST, FLUSHING, NY, 11358, USA (Type of address: Service of Process)
1993-04-15 2005-04-21 Address 14-20 129TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer)
1993-04-15 2005-04-21 Address 14-20 129TH STREET, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110324003234 2011-03-24 BIENNIAL STATEMENT 2011-03-01
090306003009 2009-03-06 BIENNIAL STATEMENT 2009-03-01
070329002570 2007-03-29 BIENNIAL STATEMENT 2007-03-01
050421002438 2005-04-21 BIENNIAL STATEMENT 2005-03-01
030318002806 2003-03-18 BIENNIAL STATEMENT 2003-03-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State