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
Name | Role | Address |
---|---|---|
J.J. KEENAN CONSTRUCTION CORP. | DOS Process Agent | BASK RD., GLENMONT, NY, United States, 12077 |
Name | Role | Address |
---|---|---|
JOHN J. KEENAN | Chief Executive Officer | BOX 279, ALBANY, NY, United States, 12201 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1711803 | 0213100 | 1984-06-18 | HUDSON VALLEY COMMUNITY COLLEGE, TROY, NY, 12180 | |||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1976-06-04 |
Case Closed | 1984-03-10 |
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