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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 7000 SENECA STREET, ELMA, NY, United States, 14059 |
Name | Role | Address |
---|---|---|
KENNETH F. KELLNER | Chief Executive Officer | 7000 SENECA STREET, ELMA, NY, United States, 14059 |
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) |
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 |
B152993-3 | 1984-10-19 | CERTIFICATE OF AMENDMENT | 1984-10-19 |
198208 | 1960-01-25 | CERTIFICATE OF INCORPORATION | 1960-01-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17611708 | 0213600 | 1986-09-08 | 386 PERRY STREET, BUFFALO, NY, 14204 | |||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260401 C |
Issuance Date | 1986-09-16 |
Abatement Due Date | 1986-09-19 |
Nr Instances | 1 |
Nr Exposed | 2 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1979-09-18 |
Emphasis | N: TREX |
Case Closed | 1979-10-15 |
Related Activity
Type | Complaint |
Activity Nr | 320415607 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1979-09-21 |
Abatement Due Date | 1979-09-18 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State