Entity Name: | KENCO ENGINEERING & CONSTRUCTION, LLC |
Jurisdiction: | Connecticut |
Legal type: | LLC |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report past due |
Date Formed: | 25 Apr 2008 |
Business ALEI: | 0936032 |
Annual report due: | 31 Mar 2025 |
Business address: | 4A OLD HAYRAKE ROAD, DANBURY, CT, 06811, United States |
Mailing address: | 4A OLD HAYRAKE ROAD 4A OLD HAYRAKE ROAD, DANBURY, CT, United States, 06811 |
ZIP code: | 06811 |
County: | Fairfield |
Place of Formation: | CONNECTICUT |
E-Mail: | dkenyonpe@gmail.com |
NAICS
236220 Commercial and Institutional Building ConstructionThis industry comprises establishments primarily responsible for the construction (including new work, additions, alterations, maintenance, and repairs) of commercial and institutional buildings and related structures, such as stadiums, grain elevators, and indoor swimming facilities. This industry includes establishments responsible for the on-site assembly of modular or prefabricated commercial and institutional buildings. Included in this industry are commercial and institutional building general contractors, commercial and institutional building for-sale builders, commercial and institutional building design-build firms, and commercial and institutional building project construction management firms. Learn more at the U.S. Census Bureau
Name | Role |
---|---|
LEGALINC CORPORATE SERVICES INC. | Agent |
Name | Role | Business address | Residence address |
---|---|---|---|
DOUGLAS R. KENYON | Officer | 4A OLD HAYRAKE ROAD, DANBURY, CT, 06811, United States | 4A OLD HAYRAKE ROAD, DANBURY, CT, 06811, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012048222 | 2024-03-08 | - | Annual Report | Annual Report | - |
BF-0012518250 | 2023-12-01 | - | Mass Agent Change � Address | Agent Address Change | - |
BF-0011287678 | 2023-02-28 | - | Annual Report | Annual Report | - |
BF-0010277392 | 2022-03-21 | - | Annual Report | Annual Report | 2022 |
0007349133 | 2021-05-21 | - | Annual Report | Annual Report | 2021 |
0006873109 | 2020-04-03 | - | Annual Report | Annual Report | 2019 |
0006873114 | 2020-04-03 | - | Annual Report | Annual Report | 2020 |
0006526520 | 2019-04-08 | - | Annual Report | Annual Report | 2018 |
0006023563 | 2018-01-22 | - | Annual Report | Annual Report | 2017 |
0005878053 | 2017-06-30 | 2017-06-30 | Change of Agent | Agent Change | - |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2274568709 | 2021-03-28 | 0156 | PPS | 4A Old Hayrake Rd Douglas R Kenyon, Danbury, CT, 06811-3648 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5193197210 | 2020-04-27 | 0156 | PPP | 4A Old Hayrake Road, Danbury, CT, 06811 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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