Name: | PAT KELLY CONSTRUCTION CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jun 1988 (37 years ago) |
Entity Number: | 1267461 |
ZIP code: | 12572 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 1 CHARLES LANE, RHINEBECK, NY, United States, 12572 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICK KELLY, JR. | Chief Executive Officer | 1 CHARLES LANE, RHINEBECK, NY, United States, 12572 |
Name | Role | Address |
---|---|---|
PATRICK KELLY, JR. | DOS Process Agent | 1 CHARLES LANE, RHINEBECK, NY, United States, 12572 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-08 | 2019-03-11 | Address | 17 FULLER LANE, HYDE PARK, NY, 12538, 1203, USA (Type of address: Chief Executive Officer) |
1993-02-08 | 2019-03-11 | Address | 17 FULLER LANE, HYDE PARK, NY, 12538, 1203, USA (Type of address: Principal Executive Office) |
1993-02-08 | 2019-03-11 | Address | 17 FULLER LANE, HYDE PARK, NY, 12538, 1203, USA (Type of address: Service of Process) |
1988-06-07 | 1993-02-08 | Address | 65 COURT ST., WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190311002009 | 2019-03-11 | BIENNIAL STATEMENT | 2018-06-01 |
020522002503 | 2002-05-22 | BIENNIAL STATEMENT | 2002-06-01 |
000710002782 | 2000-07-10 | BIENNIAL STATEMENT | 2000-06-01 |
960617002479 | 1996-06-17 | BIENNIAL STATEMENT | 1996-06-01 |
930922002346 | 1993-09-22 | BIENNIAL STATEMENT | 1993-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State