KELLS CONSTRUCTION CO., INC.
Headquarter
Name: | KELLS CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Jun 1987 (38 years ago) |
Entity Number: | 1177378 |
ZIP code: | 10580 |
County: | Westchester |
Place of Formation: | New York |
Address: | 16 ELMWOOD AVE, RYE, NY, United States, 10580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRENDAN O'REILLY | DOS Process Agent | 16 ELMWOOD AVE, RYE, NY, United States, 10580 |
Name | Role | Address |
---|---|---|
BRENDAN O'REILLY | Chief Executive Officer | 16 ELMWOOD AVE, RYE, NY, United States, 10580 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-18 | 2025-06-18 | Address | 16 ELMWOOD AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2023-12-13 | 2025-06-10 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-12-13 | 2023-12-13 | Address | 16 ELMWOOD AVE, RYE, NY, 10580, 3402, USA (Type of address: Chief Executive Officer) |
2023-12-13 | 2023-12-13 | Address | 16 ELMWOOD AVE, RYE, NY, 10580, USA (Type of address: Chief Executive Officer) |
2023-12-13 | 2025-06-18 | Address | 16 ELMWOOD AVE, RYE, NY, 10580, 3402, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250618000822 | 2025-06-10 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2025-06-10 |
231213025119 | 2023-12-13 | BIENNIAL STATEMENT | 2023-12-13 |
220928000893 | 2022-09-28 | BIENNIAL STATEMENT | 2022-09-28 |
091201002886 | 2009-12-01 | BIENNIAL STATEMENT | 2009-06-01 |
070814003077 | 2007-08-14 | BIENNIAL STATEMENT | 2007-06-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State