Name: | WM. J. KELLER & SONS CONSTRUCTION CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Mar 1969 (56 years ago) |
Entity Number: | 273636 |
ZIP code: | 12033 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 1435 Route 9, Castleton, NY, United States, 12033 |
Principal Address: | 1435 ROUTE 9, CASTLETON, NY, United States, 12033 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN D KELLER JR | Chief Executive Officer | 43 MORGAN ROAD, EAST GREENBUSH, NY, United States, 12061 |
Name | Role | Address |
---|---|---|
WM. J. KELLER & SONS CONSTRUCTION CORPORATION | DOS Process Agent | 1435 Route 9, Castleton, NY, United States, 12033 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2025-03-03 | 2025-03-03 | Address | 43 MORGAN ROAD, EAST GREENBUSH, NY, 12061, USA (Type of address: Chief Executive Officer) |
2024-07-09 | 2025-03-03 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-12-19 | 2024-07-09 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-04-13 | 2023-12-19 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
2023-04-06 | 2023-04-13 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250303000255 | 2025-03-03 | BIENNIAL STATEMENT | 2025-03-03 |
230406002139 | 2023-04-06 | BIENNIAL STATEMENT | 2023-03-01 |
210301060220 | 2021-03-01 | BIENNIAL STATEMENT | 2021-03-01 |
190305060254 | 2019-03-05 | BIENNIAL STATEMENT | 2019-03-01 |
170302006377 | 2017-03-02 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State