Name: | O'KEEFE MANUFACTURING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Mar 1997 (28 years ago) |
Entity Number: | 2123907 |
ZIP code: | 12491 |
County: | Ulster |
Place of Formation: | New York |
Address: | 60 O'KEEFE LANE, W HURLEY, NY, United States, 12491 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES O'KEEFE | Chief Executive Officer | 60 O'KEEFE LANE, W HURLEY, NY, United States, 12491 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 60 O'KEEFE LANE, W HURLEY, NY, United States, 12491 |
Start date | End date | Type | Value |
---|---|---|---|
1999-04-02 | 2007-03-14 | Address | 60 O'KEEFE LANE, WEST HURLEY, NY, 12491, 5021, USA (Type of address: Chief Executive Officer) |
1999-04-02 | 2007-03-14 | Address | 60 O'KEEFE LANE, WEST HURLEY, NY, 12491, 5021, USA (Type of address: Principal Executive Office) |
1999-04-02 | 2007-03-14 | Address | 60 O'KEEFE LANE, WEST HURLEY, NY, 12491, 5021, USA (Type of address: Service of Process) |
1997-03-18 | 1999-04-02 | Address | 60 O'KEEFE LANE, WEST HURLEY, NY, 12491, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070314002435 | 2007-03-14 | BIENNIAL STATEMENT | 2007-03-01 |
050615002231 | 2005-06-15 | BIENNIAL STATEMENT | 2005-03-01 |
030228002004 | 2003-02-28 | BIENNIAL STATEMENT | 2003-03-01 |
010316002499 | 2001-03-16 | BIENNIAL STATEMENT | 2001-03-01 |
990402002384 | 1999-04-02 | BIENNIAL STATEMENT | 1999-03-01 |
970318000290 | 1997-03-18 | CERTIFICATE OF INCORPORATION | 1997-03-18 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State