Search icon

KELLY ENTERPRISES, INC.

Company Details

Name: KELLY ENTERPRISES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Sep 1994 (31 years ago)
Date of dissolution: 29 Mar 2000
Entity Number: 1850913
ZIP code: 13032
County: Madison
Place of Formation: New York
Address: 418 SOUTH PETERBORO ST., CANASTOTA, NY, United States, 13032
Principal Address: C/O JRECK SUBS, 180 N. GENESEE ST., UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 418 SOUTH PETERBORO ST., CANASTOTA, NY, United States, 13032

Chief Executive Officer

Name Role Address
RICHARD KELLY Chief Executive Officer C/OJRECK SUBS, 180 N. GENESEE ST., UTICA, NY, United States, 13502

History

Start date End date Type Value
1994-09-12 1996-09-11 Address 418 SOUTH PETERBORO ST., CANASTOTA, NY, 13032, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1465558 2000-03-29 DISSOLUTION BY PROCLAMATION 2000-03-29
981009002082 1998-10-09 BIENNIAL STATEMENT 1998-09-01
960911002593 1996-09-11 BIENNIAL STATEMENT 1996-09-01
940912000015 1994-09-12 CERTIFICATE OF INCORPORATION 1994-09-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10711943 0213100 1983-09-20 ROUTE 22, Dover Plains, NY, 12522
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1983-09-20
Case Closed 1984-02-23
10711539 0213100 1983-01-19 ROUTE 22, Dover Plains, NY, 12522
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1983-01-19
Case Closed 1984-02-23

Related Activity

Type Referral
Activity Nr 909015968

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1983-02-15
Abatement Due Date 1984-02-17
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19100095 E01
Issuance Date 1983-02-15
Abatement Due Date 1983-01-19
Nr Instances 1
Citation ID 01001C
Citaton Type Other
Standard Cited 19100095 O01
Issuance Date 1983-02-15
Abatement Due Date 1983-01-19
Nr Instances 5
10772564 0213100 1982-12-10 ROUTE 22, Dover Plains, NY, 12522
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-12-10
Case Closed 1983-01-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1982-12-15
Abatement Due Date 1982-12-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1982-12-15
Abatement Due Date 1983-01-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1982-12-15
Abatement Due Date 1983-01-11
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1982-12-15
Abatement Due Date 1983-01-11
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1982-12-15
Abatement Due Date 1983-01-11
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1982-12-15
Abatement Due Date 1982-12-18
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1982-12-15
Abatement Due Date 1983-01-03
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100265 C16
Issuance Date 1982-12-15
Abatement Due Date 1983-01-03
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100265 C22
Issuance Date 1982-12-15
Abatement Due Date 1983-01-11
Nr Instances 4
Citation ID 01010
Citaton Type Other
Standard Cited 19100265 C30 X
Issuance Date 1982-12-15
Abatement Due Date 1983-01-03
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19100265 I
Issuance Date 1982-12-15
Abatement Due Date 1983-01-26
Nr Instances 4

Date of last update: 15 Mar 2025

Sources: New York Secretary of State