JKB EXCAVATING INC.
BranchDate of last update: 14 Apr 2025. Data updated weekly.
Entity Name: | JKB EXCAVATING INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Revoked |
Date Formed: | 05 Nov 2001 |
Branch of: | JKB EXCAVATING INC., NEW YORK (Company Number 2594532) |
Business ALEI: | 0695401 |
Annual report due: | 04 Nov 2014 |
Business address: | 321 JAY ST, KATONAH, NY, 10536 |
Place of Formation: | NEW YORK |
E-Mail: | JKBEXCAVATING@VERIZON.NET |
Name | Role | Business address | Residence address |
---|---|---|---|
J. KEVIN BANDY | Officer | 321 JAY ST, KATONAH, NY, 10536, United States | 321 JAY ST, KATONAH, NY, 10536, United States |
Name | Role | Business address | |
---|---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States | JKBEXCAVATING@VERIZON.NET |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0011609126 | 2023-01-03 | - | Administrative Dissolution | Certificate of Dissolution/Revocation | - |
BF-0010985632 | 2022-08-25 | - | Administrative Dissolution | Notice of Intent to Dissolve/Revoke | - |
0004972876 | 2013-10-30 | - | Annual Report | Annual Report | 2013 |
0004752236 | 2012-11-26 | - | Annual Report | Annual Report | 2012 |
0004647372 | 2011-11-04 | - | Annual Report | Annual Report | 2011 |
0004440407 | 2011-03-23 | - | Annual Report | Annual Report | 2010 |
0004064058 | 2009-11-17 | - | Annual Report | Annual Report | 2009 |
0003818091 | 2008-11-05 | - | Annual Report | Annual Report | 2008 |
0003580908 | 2007-11-23 | - | Annual Report | Annual Report | 2007 |
0003337545 | 2006-11-17 | - | Annual Report | Annual Report | 2006 |
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