KELLER'S AUTO MACHINE SERVICE & PARTS, INC.

Name: | KELLER'S AUTO MACHINE SERVICE & PARTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 May 1965 (60 years ago) |
Entity Number: | 187143 |
ZIP code: | 12577 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | P.O. BOX 3, 46 ORRS MILLS RD., SALISBURY MILLS, NY, United States, 12577 |
Address: | 46 ORRS MILLS RD., SALISBURY MILLS, NY, United States, 12577 |
Shares Details
Shares issued 400
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
GREGORY KELLER | Chief Executive Officer | 46 ORRS MILLS RD / PO BOX 3, SALISBURY MILLS, NY, United States, 12577 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 46 ORRS MILLS RD., SALISBURY MILLS, NY, United States, 12577 |
Start date | End date | Type | Value |
---|---|---|---|
2005-08-15 | 2007-05-21 | Address | 46 ORRS MILLS RD / PO BOX 3, SALISBURY MILLS, NY, 12577, USA (Type of address: Chief Executive Officer) |
1999-06-02 | 2007-05-21 | Address | 46 ORRS MILLS RD., SALISBURY MILLS, NY, 12577, USA (Type of address: Service of Process) |
1999-06-02 | 2007-05-21 | Address | P.O. BOX 3, 46 ORRS MILLS RD., SALISBURY MILLS, NY, 12577, USA (Type of address: Principal Executive Office) |
1999-06-02 | 2005-08-15 | Address | P.O. BOX 3, 46 ORRS MILLS RD., SALISBURY MILLS, NY, 12577, USA (Type of address: Chief Executive Officer) |
1992-11-17 | 1999-06-02 | Address | ORRS MILLS ROAD, SALISBURY MILLS, NY, 12577, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110609002978 | 2011-06-09 | BIENNIAL STATEMENT | 2011-05-01 |
090504002176 | 2009-05-04 | BIENNIAL STATEMENT | 2009-05-01 |
070521002181 | 2007-05-21 | BIENNIAL STATEMENT | 2007-05-01 |
050815002576 | 2005-08-15 | BIENNIAL STATEMENT | 2005-05-01 |
030522002398 | 2003-05-22 | BIENNIAL STATEMENT | 2003-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State