Search icon

KELLERS SYSTEMS, INC.

Headquarter

Company Details

Name: KELLERS SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Nov 1969 (55 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 285309
ZIP code: 10017
County: Queens
Place of Formation: New York
Principal Address: 2150 E LAKE COOK RD, BUFFALO GROVE, IL, United States, 60089
Address: 277 PARK AVE, NEW YORK, NY, United States, 10017

Shares Details

Shares issued 1020

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of KELLERS SYSTEMS, INC., Alabama 000-909-080 Alabama
Headquarter of KELLERS SYSTEMS, INC., MINNESOTA 8b618222-b8d4-e011-a886-001ec94ffe7f MINNESOTA
Headquarter of KELLERS SYSTEMS, INC., KENTUCKY 0402385 KENTUCKY
Headquarter of KELLERS SYSTEMS, INC., FLORIDA F96000003332 FLORIDA
Headquarter of KELLERS SYSTEMS, INC., ILLINOIS CORP_55418772 ILLINOIS

DOS Process Agent

Name Role Address
THE CORPORATION TRUST CO DOS Process Agent 277 PARK AVE, NEW YORK, NY, United States, 10017

Agent

Name Role Address
THE CORPORATION TRUST CO Agent 277 PARK AVE, NEW YORK, NY, 10017

Chief Executive Officer

Name Role Address
RICHARD TEMPLER Chief Executive Officer 2150 E LAKE COOK RD, BUFFALO GROVE, IL, United States, 60089

History

Start date End date Type Value
1969-11-25 1988-05-25 Shares Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-2097432 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20050401044 2005-04-01 ASSUMED NAME LLC INITIAL FILING 2005-04-01
971203002525 1997-12-03 BIENNIAL STATEMENT 1997-11-01
970410002198 1997-04-10 BIENNIAL STATEMENT 1995-11-01
B644204-4 1988-05-25 CERTIFICATE OF MERGER 1988-05-25
B193556-2 1985-02-14 ANNULMENT OF DISSOLUTION 1985-02-14
DP-7446 1981-03-25 DISSOLUTION BY PROCLAMATION 1981-03-25
797101-3 1969-11-25 CERTIFICATE OF INCORPORATION 1969-11-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11512084 0214700 1974-04-16 57 07 31ST AVENUE, NY, 11415
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-04-16
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-04-22
Abatement Due Date 1974-05-23
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-04-22
Abatement Due Date 1974-05-23
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1974-04-22
Abatement Due Date 1974-04-25
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B06
Issuance Date 1974-04-22
Abatement Due Date 1974-04-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1974-04-22
Abatement Due Date 1974-04-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-04-22
Abatement Due Date 1974-04-25
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-04-22
Abatement Due Date 1974-04-25
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-04-22
Abatement Due Date 1974-06-20
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100178 M09
Issuance Date 1974-04-22
Abatement Due Date 1974-06-20
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 5

Date of last update: 18 Mar 2025

Sources: New York Secretary of State