Entity Number 1989728
Status Active
NameKEGO ENTERPRISES, LLC
CountyGenesee
Date of registration 12 Jan 1996 (29 years ago) 12 Jan 1996
Legal typeDOMESTIC LIMITED LIABILITY COMPANY
Place of FormationNew York
Address 9660 PERRY ROAD, LEROY, NY, United States, 14482
Address ZIP code 14482
M8H9KLLRSKN9
2023-05-19
15 MAIN ST, # 17, LE ROY, NY, 14482, 1447, USA
9660 PERRY RD, LEROY, NY, 14482, USA
Business Information
Doing Business As | SWEET BETTYS |
Division Name | SWEET BETTYS |
Congressional District | 27 |
State/Country of Incorporation | NY, USA |
Activation Date | 2022-04-22 |
Initial Registration Date | 2022-04-19 |
Entity Start Date | 2020-03-01 |
Fiscal Year End Close Date | Dec 31 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | GABRIELLE J KEISTER |
Address | 9660 PERRY RD, LEROY, NY, 14482, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | GABRIELLE J KEISTER |
Address | 9660 PERRY RD, LEROY, NY, 14482, USA |
Past Performance | Information not Available |
---|
THE LLC
DOS Process Agent
9660 PERRY ROAD, LEROY, NY, United States, 14482
2020-03-25
2024-01-02
Address
9660 PERRY ROAD, LEROY, NY, 14482, USA (Type of address: Service of Process)
1998-01-29
2020-03-25
Address
7759 E MAIN RD, LEROY, NY, 14482, USA (Type of address: Service of Process)
1996-01-12
1998-01-29
Address
150 LAKE ST, LEROY, NY, 14482, USA (Type of address: Service of Process)
240102004687
2024-01-02
BIENNIAL STATEMENT
2024-01-02
230201004459
2023-02-01
BIENNIAL STATEMENT
2022-01-01
200408060364
2020-04-08
BIENNIAL STATEMENT
2018-01-01
200325000145
2020-03-25
CERTIFICATE OF CHANGE
2020-03-25
980129002091
1998-01-29
BIENNIAL STATEMENT
1998-01-01
960112000089
1996-01-12
ARTICLES OF ORGANIZATION
1996-01-12
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts