Search icon

KEMSLEY MACHINERY CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KEMSLEY MACHINERY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 May 1961 (64 years ago)
Entity Number: 138283
ZIP code: 13206
County: Onondaga
Place of Formation: New York
Address: 6564 RIDINGS ROAD, SYRACUSE, NY, United States, 13206

Shares Details

Shares issued 0

Share Par Value 25000

Type CAP

Chief Executive Officer

Name Role Address
JAMES F HOLLINGTON Chief Executive Officer 6133 ROYAL BIRKDALE, JAMESVILLE, NY, United States, 13078

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6564 RIDINGS ROAD, SYRACUSE, NY, United States, 13206

History

Start date End date Type Value
1995-03-30 1997-05-15 Address 4872 PENNY LANE, MANLIUS, NY, 13104, USA (Type of address: Chief Executive Officer)
1972-02-22 1972-02-22 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1972-02-22 1972-02-22 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 50
1970-12-21 1972-02-22 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 150
1961-05-29 1995-03-30 Address 112 BAKER AVE., EAST SYRACUSE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130516002283 2013-05-16 BIENNIAL STATEMENT 2013-05-01
110714002892 2011-07-14 BIENNIAL STATEMENT 2011-05-01
090508002447 2009-05-08 BIENNIAL STATEMENT 2009-05-01
070511002659 2007-05-11 BIENNIAL STATEMENT 2007-05-01
050822002492 2005-08-22 BIENNIAL STATEMENT 2005-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State