Search icon

KERR CONSTRUCTION, INC.

Company Details

Entity Name: KERR CONSTRUCTION, INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 23 Apr 1990 (35 years ago)
Date of dissolution: 26 Aug 1994 (30 years ago)
Last Event: REVOKED FOR ANNUAL REPORT
Event Date Filed: 26 Aug 1994 (30 years ago)
Document Number: P29048
FEI/EIN Number 22-2944558
Address: RIVER DR. CENTER 2, ELMWOOD PARK, NJ 07407
Mail Address: RIVER DRIVE CENTER 2, ELMWOOD PARK, NJ 07407
Place of Formation: NEW JERSEY

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KERR CONSTRUCTION, INC. 401(K) PROFIT SHARING PLA 2011 591618091 2012-11-26 KERR CONSTRUCTION, INC. 6
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-10-01
Business code 238900
Sponsor’s telephone number 9417226613
Plan sponsor’s address 3208 - 17TH STREET EAST, PALMETTO, FL, 34221

Plan administrator’s name and address

Administrator’s EIN 591618091
Plan administrator’s name KERR CONSTRUCTION, INC.
Plan administrator’s address 3208 - 17TH STREET EAST, PALMETTO, FL, 34221
Administrator’s telephone number 9417226613

Signature of

Role Plan administrator
Date 2012-11-26
Name of individual signing KEVIN GEISLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2012-11-26
Name of individual signing KEVIN GEISLER
Valid signature Filed with authorized/valid electronic signature
KERR CONSTRUCTION, INC. 401(K) PROFIT SHARING PLA 2011 591618091 2012-07-16 KERR CONSTRUCTION, INC. 25
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-10-01
Business code 238900
Sponsor’s telephone number 9417226613
Plan sponsor’s address 3208 - 17TH STREET EAST, PALMETTO, FL, 34221

Plan administrator’s name and address

Administrator’s EIN 591618091
Plan administrator’s name KERR CONSTRUCTION, INC.
Plan administrator’s address 3208 - 17TH STREET EAST, PALMETTO, FL, 34221
Administrator’s telephone number 9417226613

Signature of

Role Plan administrator
Date 2012-07-16
Name of individual signing KEVIN GEISLER
Valid signature Filed with authorized/valid electronic signature
KERR CONSTRUCTION, INC. 401(K) PROFIT SHARING PLA 2010 591618091 2011-08-22 KERR CONSTRUCTION, INC. 26
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-10-01
Business code 238900
Sponsor’s telephone number 9417226613
Plan sponsor’s address 3208 - 17TH STREET EAST, PALMETTO, FL, 34221

Plan administrator’s name and address

Administrator’s EIN 591618091
Plan administrator’s name KERR CONSTRUCTION, INC.
Plan administrator’s address 3208 - 17TH STREET EAST, PALMETTO, FL, 34221
Administrator’s telephone number 9417226613

Signature of

Role Plan administrator
Date 2011-08-22
Name of individual signing STEVEN CANEEN
Valid signature Filed with authorized/valid electronic signature
KERR CONSTRUCTION, INC. 401(K) PROFIT SHARING PLA 2009 591618091 2010-09-17 KERR CONSTRUCTION, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1997-10-01
Business code 238900
Sponsor’s telephone number 9417226613
Plan sponsor’s address 3208 - 17TH STREET EAST, PALMETTO, FL, 34221

Plan administrator’s name and address

Administrator’s EIN 591618091
Plan administrator’s name KERR CONSTRUCTION, INC.
Plan administrator’s address 3208 - 17TH STREET EAST, PALMETTO, FL, 34221
Administrator’s telephone number 9417226613

Signature of

Role Plan administrator
Date 2010-09-17
Name of individual signing STEVEN CANEEN
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324

President

Name Role Address
KERR, JAMES J. President 15 OLD JUG CT., HARRINGTON PARK, NJ

Director

Name Role Address
KERR, JAMES J. Director 15 OLD JUG CT., HARRINGTON PARK, NJ
DILOUIE, RICHARD H., JR. Director 5 RED OAK DR., PLAINSBORO, NJ
ECKART, JOHN E. Director 2 LAUREL CT, N CALDWELL, NJ

Vice President

Name Role Address
DILOUIE, RICHARD H., JR. Vice President 5 RED OAK DR., PLAINSBORO, NJ

Secretary

Name Role Address
ECKART, JOHN E. Secretary 2 LAUREL CT, N CALDWELL, NJ

Treasurer

Name Role Address
ECKART, JOHN E. Treasurer 2 LAUREL CT, N CALDWELL, NJ

Events

Event Type Filed Date Value Description
REVOKED FOR ANNUAL REPORT 1994-08-26 No data No data
CHANGE OF MAILING ADDRESS 1993-05-01 RIVER DR. CENTER 2, ELMWOOD PARK, NJ 07407 No data
REGISTERED AGENT NAME CHANGED 1992-03-31 CT CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 1992-03-31 1200 S. PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Date of last update: 03 Feb 2025

Sources: Florida Department of State