Search icon

ROBERT A. KEASBEY COMPANY

Headquarter

Company Details

Name: ROBERT A. KEASBEY COMPANY
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Dec 1902 (122 years ago)
Date of dissolution: 20 Dec 2002
Entity Number: 23988
ZIP code: 10010
County: New York
Place of Formation: New York
Address: 71 WEST 23RD STREET, NEW YORK, NY, United States, 10010

Shares Details

Shares issued 0

Share Par Value 300000

Type CAP

DOS Process Agent

Name Role Address
PHILIP BARRETTI DOS Process Agent 71 WEST 23RD STREET, NEW YORK, NY, United States, 10010

Chief Executive Officer

Name Role Address
PHILIP BARRETTI Chief Executive Officer 71 WEST 23RD STREET, NEW YORK, NY, United States, 10010

Links between entities

Type:
Headquarter of
Company Number:
0039778
State:
CONNECTICUT

History

Start date End date Type Value
1979-10-18 1993-03-10 Address 71 WEST 23RD ST, NEW YORK, NY, 10010, USA (Type of address: Service of Process)
1945-12-26 2021-10-25 Shares Share type: CAP, Number of shares: 0, Par value: 300000
1935-01-14 1979-10-18 Address 141 WEST 19TH ST., NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1925-09-24 1945-12-26 Shares Share type: CAP, Number of shares: 0, Par value: 250000
1924-09-25 1925-09-24 Shares Share type: CAP, Number of shares: 0, Par value: 200000

Filings

Filing Number Date Filed Type Effective Date
DP-1521874 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
930310002212 1993-03-10 BIENNIAL STATEMENT 1992-12-01
C174312-2 1991-02-21 ASSUMED NAME CORP INITIAL FILING 1991-02-21
A614552-3 1979-10-18 CERTIFICATE OF AMENDMENT 1979-10-18
93336 1958-01-17 CERTIFICATE OF AMENDMENT 1958-01-17

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-01-23
Type:
Unprog Rel
Address:
GREAT BEAR ROAD, VOLNEY, NY, 13069
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State