KELLER INDUSTRIAL PRODUCTS, INC.
Headquarter
Name: | KELLER INDUSTRIAL PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Sep 1958 (67 years ago) |
Entity Number: | 113325 |
ZIP code: | 14618 |
County: | Monroe |
Place of Formation: | New York |
Address: | 160 Allens Creek Road, Ste. 274, Rochester, NY, United States, 14618 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KELLER INDUSTRIAL PRODUCTS, INC. | DOS Process Agent | 160 Allens Creek Road, Ste. 274, Rochester, NY, United States, 14618 |
Name | Role | Address |
---|---|---|
VINCENT NOLAN | Chief Executive Officer | 160 ALLENS CREEK ROAD, STE 274, ROCHESTER, NY, United States, 14618 |
Start date | End date | Type | Value |
---|---|---|---|
2024-01-22 | 2024-01-22 | Address | 160 ALLENS CREEK ROAD, STE 274, ROCHESTER, NY, 14618, USA (Type of address: Chief Executive Officer) |
2024-01-22 | 2024-02-02 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
2024-01-22 | 2024-01-22 | Address | 9132 MAIN STREET, CLARENCE, NY, 14031, USA (Type of address: Chief Executive Officer) |
2024-01-19 | 2024-01-22 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
2022-06-08 | 2024-01-19 | Shares | Share type: PAR VALUE, Number of shares: 1000000, Par value: 0.01 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240122000604 | 2024-01-22 | BIENNIAL STATEMENT | 2024-01-22 |
200902061475 | 2020-09-02 | BIENNIAL STATEMENT | 2020-09-01 |
180904006818 | 2018-09-04 | BIENNIAL STATEMENT | 2018-09-01 |
160901007284 | 2016-09-01 | BIENNIAL STATEMENT | 2016-09-01 |
140905006093 | 2014-09-05 | BIENNIAL STATEMENT | 2014-09-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State