Search icon

FRANK C. KELLNER CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: FRANK C. KELLNER CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Jan 1960 (65 years ago)
Date of dissolution: 12 Apr 2000
Entity Number: 125911
ZIP code: 14059
County: Erie
Place of Formation: New York
Address: 7000 SENECA STREET, ELMA, NY, United States, 14059

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7000 SENECA STREET, ELMA, NY, United States, 14059

Chief Executive Officer

Name Role Address
KENNETH F. KELLNER Chief Executive Officer 7000 SENECA STREET, ELMA, NY, United States, 14059

History

Start date End date Type Value
1984-10-19 1993-02-11 Address 7000 SENECA STREET, ELMA, NY, 14059, USA (Type of address: Service of Process)
1960-01-25 1984-10-19 Address 71 HIGHLAND PLACE, BUFFALO, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
000412000608 2000-04-12 CERTIFICATE OF DISSOLUTION 2000-04-12
980128002735 1998-01-28 BIENNIAL STATEMENT 1998-01-01
940120002609 1994-01-20 BIENNIAL STATEMENT 1994-01-01
930211003011 1993-02-11 BIENNIAL STATEMENT 1993-01-01
C011200-2 1989-05-16 ASSUMED NAME CORP INITIAL FILING 1989-05-16

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-09-08
Type:
Planned
Address:
386 PERRY STREET, BUFFALO, NY, 14204
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-09-18
Type:
Complaint
Address:
RT33 & RT77, Corfu, NY, 14036
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State