Search icon

KETTLE CREEK CORP.

Print

Details

Entity Number 2739800

Status Active

NameKETTLE CREEK CORP.

CountySuffolk

Date of registration 08 Mar 2002 (23 years ago)

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 33 HILTON AVE, HEMPSTEAD, NY, United States, 11550

Principal Address ZIP code 11550

Address 4317 BERGEN RD, MITTITUCK, NY, United States, 11952

Address ZIP code 11952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address

BENNETT BROKAW

DOS Process Agent

4317 BERGEN RD, MITTITUCK, NY, United States, 11952

Chief Executive Officer

Name Role Address

BENNETT BROKAW

Chief Executive Officer

4317 BERGEN RD, MITTITUCK, NY, United States, 11952

History

Start date End date Type Value

2004-05-18

2010-05-12

Address

31 WOODLAND AVE, WEST HAMPTON, NY, 11978, USA (Type of address: Chief Executive Officer)

2004-05-18

2010-05-12

Address

31 WOODLAND AVE, WEST HAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)

2002-03-08

2004-05-18

Address

31 WOODLAND AVENUE, WEST HAMPTON BEACH, NY, 11978, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

140811002219

2014-08-11

BIENNIAL STATEMENT

2014-03-01

120511002196

2012-05-11

BIENNIAL STATEMENT

2012-03-01

100512002281

2010-05-12

BIENNIAL STATEMENT

2010-03-01

080319002195

2008-03-19

BIENNIAL STATEMENT

2008-03-01

060404002214

2006-04-04

BIENNIAL STATEMENT

2006-03-01

040518002354

2004-05-18

BIENNIAL STATEMENT

2004-03-01

020308000074

2002-03-08

CERTIFICATE OF INCORPORATION

2002-03-08

Date of last update: 31 Jul 2024

Sources: Companies info , Historical Data , Complaints , Contacts