Entity Name: | KERN ENTERPRISES LIMITED |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 31 Jan 1984 |
Business ALEI: | 0152363 |
Annual report due: | 31 Jan 2025 |
Business address: | 326 MAIN STREET, YALESVILLE, CT, 06492, UNITED STATES |
Mailing address: | 326 MAIN STREET, YALESVILLE, CT, UNITED STATES, 06492 |
ZIP code: | 06492 |
County: | New Haven |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 5000 |
E-Mail: | DEBORAHKERN63@GMAIL.COM |
NAICS
238190 Other Foundation, Structure, and Building Exterior ContractorsThis industry comprises establishments primarily engaged in building foundation and structure trades work (except poured concrete, structural steel, precast concrete, framing, masonry, glass and glazing, roofing, and siding). The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau
Name | Role | Residence address |
---|---|---|
NICHOLAS KERN | Director | 326 MAIN ST, YALESVILLE, CT, 06492, United States |
Name | Role | Phone | Residence address | |
---|---|---|---|---|
NICHOLAS KERN | Officer | - | - | 326 MAIN ST, YALESVILLE, CT, 06492, United States |
DEBORAH KERN | Officer | +1 860-989-6233 | deborahkern63@gmail.com | 326 MAIN STREET, YALESVILLE, CT, 06492, United States |
Name | Role | Business address | Mailing address | Phone | Residence address | |
---|---|---|---|---|---|---|
DEBORAH KERN | Agent | 326 MAIN STREET, YALESVILLE, CT, 06492, United States | 326 MAIN STREET, YALESVILLE, CT, 06492, United States | +1 860-989-6233 | deborahkern63@gmail.com | 326 MAIN STREET, YALESVILLE, CT, 06492, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012182550 | 2024-01-04 | - | Annual Report | Annual Report | - |
BF-0012504522 | 2023-12-22 | 2023-12-22 | Change of NAICS Code | NAICS Code Change | - |
BF-0011386652 | 2023-12-22 | - | Annual Report | Annual Report | - |
BF-0012004671 | 2023-10-02 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
BF-0010987822 | 2022-08-28 | 2022-08-28 | Reinstatement | Certificate of Reinstatement | - |
BF-0010963382 | 2022-08-10 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010589627 | 2022-05-12 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004177237 | 2010-04-14 | - | Annual Report | Annual Report | 2009 |
0003634261 | 2008-02-06 | - | Annual Report | Annual Report | 2008 |
0003449134 | 2007-04-26 | - | Annual Report | Annual Report | 2007 |
Sources: Company Profile on Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information