KELSON PRODUCTS, INC.

Name: | KELSON PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Dec 2001 (24 years ago) |
Entity Number: | 2706301 |
ZIP code: | 14224 |
County: | Erie |
Place of Formation: | New York |
Principal Address: | 3300 N BENZING RD, ORCHARD PARK, NY, United States, 14127 |
Address: | 3976 SENECA STREET, W. SENECA, NY, United States, 14224 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH P MERZ | Chief Executive Officer | 3300 N BENZING RD, ORCHARD PARK, NY, United States, 14127 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3976 SENECA STREET, W. SENECA, NY, United States, 14224 |
Start date | End date | Type | Value |
---|---|---|---|
2009-12-10 | 2013-12-31 | Address | 3300 BENZING RD, ORCHARD PARK, NY, 14127, 1538, USA (Type of address: Chief Executive Officer) |
2009-12-10 | 2013-12-31 | Address | 3300 BENZING RD, ORCHARD PARK, NY, 14127, 1538, USA (Type of address: Principal Executive Office) |
2006-01-24 | 2009-12-10 | Address | 3300 N BEZING RD, ORCHARD PARK, NY, 14127, 1538, USA (Type of address: Chief Executive Officer) |
2006-01-24 | 2009-12-10 | Address | 3300 N BEZING RD, ORCHARD PARK, NY, 14127, 1538, USA (Type of address: Principal Executive Office) |
2003-12-05 | 2006-01-24 | Address | 1971 ABBOTT RD, SUITE J, LACKAWANNA, NY, 14218, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131231002064 | 2013-12-31 | BIENNIAL STATEMENT | 2013-12-01 |
111220002514 | 2011-12-20 | BIENNIAL STATEMENT | 2011-12-01 |
091210002936 | 2009-12-10 | BIENNIAL STATEMENT | 2009-12-01 |
071212002317 | 2007-12-12 | BIENNIAL STATEMENT | 2007-12-01 |
060124003214 | 2006-01-24 | BIENNIAL STATEMENT | 2005-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State