Search icon

J.J. KEENAN CONSTRUCTION CORP.

Company Details

Name: J.J. KEENAN CONSTRUCTION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Oct 1963 (62 years ago)
Date of dissolution: 28 Feb 2002
Entity Number: 160335
ZIP code: 12077
County: Albany
Place of Formation: New York
Principal Address: OAK HILL, NASSAU, NY, United States, 12123
Address: BASK RD., GLENMONT, NY, United States, 12077

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J.J. KEENAN CONSTRUCTION CORP. DOS Process Agent BASK RD., GLENMONT, NY, United States, 12077

Chief Executive Officer

Name Role Address
JOHN J. KEENAN Chief Executive Officer BOX 279, ALBANY, NY, United States, 12201

History

Start date End date Type Value
1963-10-04 1974-05-21 Address 220 NOTT TERRACE, SCHENECTADY, NY, 12307, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020228000771 2002-02-28 CERTIFICATE OF DISSOLUTION 2002-02-28
C210385-2 1994-05-20 ASSUMED NAME CORP INITIAL FILING 1994-05-20
921029002237 1992-10-29 BIENNIAL STATEMENT 1992-10-01
A157178-2 1974-05-21 CERTIFICATE OF AMENDMENT 1974-05-21
399808 1963-10-04 CERTIFICATE OF INCORPORATION 1963-10-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1711803 0213100 1984-06-18 HUDSON VALLEY COMMUNITY COLLEGE, TROY, NY, 12180
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-06-18
Case Closed 1984-07-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1984-06-22
Abatement Due Date 1984-06-25
Nr Instances 1
Nr Exposed 3
10783611 0213100 1982-01-13 19 N FRANKLIN ST ST PATRICKS, Athens, NY, 12015
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-01-13
Case Closed 1982-02-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1982-01-20
Abatement Due Date 1982-01-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1982-01-20
Abatement Due Date 1982-01-23
Nr Instances 1
10754588 0213100 1977-03-15 ROUTE 144 JOB CORP CENTER & TR, Glenmont, NY, 12077
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-03-16
Case Closed 1977-04-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260451 D03
Issuance Date 1977-03-21
Abatement Due Date 1977-03-24
Nr Instances 1
10754224 0213100 1977-01-20 136 STATE STREET WELLINGTON HO, Albany, NY, 12207
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-01-20
Case Closed 1977-03-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260402 A05
Issuance Date 1977-02-07
Abatement Due Date 1977-02-10
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1977-02-07
Abatement Due Date 1977-02-10
Nr Instances 2
10747202 0213100 1976-06-04 683 BROADWAY, Albany, NY, 12207
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-06-04
Case Closed 1984-03-10
10739530 0213100 1976-05-24 683 BROADWAY, Albany, NY, 12207
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-05-25
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State