Search icon

THE E. J. KELLEY COMPANY, INC.

Company Details

Name: THE E. J. KELLEY COMPANY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Aug 1966 (59 years ago)
Date of dissolution: 27 Nov 2007
Entity Number: 201613
ZIP code: 06790
County: Ulster
Place of Formation: Connecticut
Address: 34 IRVING AVE., TORRINGTON, CT, United States, 06790
Principal Address: 30 RAILROAD SQUARE, TORRINGTON, CT, United States, 06790

Chief Executive Officer

Name Role Address
THOMAS A. KELLEY, JR. Chief Executive Officer 30 RAILROAD SQUARE, PO BOX 237, TORRINGTON, CT, United States, 06790

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 34 IRVING AVE., TORRINGTON, CT, United States, 06790

History

Start date End date Type Value
1993-06-07 2007-11-27 Address 30 RAILROAD SQUARE, TORRINGTON, CT, 06790, USA (Type of address: Service of Process)
1966-08-25 1993-06-07 Address 30 RAILROAD SQUARE, TORRINGTON, CT, 06790, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
071127000056 2007-11-27 SURRENDER OF AUTHORITY 2007-11-27
040914002841 2004-09-14 BIENNIAL STATEMENT 2004-08-01
C324277-2 2002-11-26 ASSUMED NAME CORP AMENDMENT 2002-11-26
020723002542 2002-07-23 BIENNIAL STATEMENT 2002-08-01
000804002060 2000-08-04 BIENNIAL STATEMENT 2000-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State