KEYES MACHINE WORKS, INC.

Name: | KEYES MACHINE WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Oct 1971 (54 years ago) |
Entity Number: | 316496 |
ZIP code: | 14606 |
County: | Monroe |
Place of Formation: | New York |
Address: | 147 PARK AVE, GATES, NY, United States, 14606 |
Principal Address: | 147 PARK AVE, ROCHESTER, NY, United States, 14606 |
Shares Details
Shares issued 20000
Share Par Value 1
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 147 PARK AVE, GATES, NY, United States, 14606 |
Name | Role | Address |
---|---|---|
JOHN A RITCHIE | Chief Executive Officer | 147 PARK AVE, ROCHESTER, NY, United States, 14606 |
Start date | End date | Type | Value |
---|---|---|---|
2011-11-01 | 2013-10-16 | Address | 147 PARK AVE, ROCHESTER, NY, 14559, USA (Type of address: Principal Executive Office) |
2003-09-25 | 2011-11-01 | Address | 1597 ROOSEVELT HWY, HILTON, NY, 14468, USA (Type of address: Principal Executive Office) |
2001-10-11 | 2003-09-25 | Address | 1597 ROOSEVELT HIGHWAY, HILTON, NY, 14468, USA (Type of address: Chief Executive Officer) |
2001-10-11 | 2003-09-25 | Address | 147 PARK AVE (CATES), ROCHESTER, NY, 14606, USA (Type of address: Principal Executive Office) |
1997-10-16 | 2011-11-01 | Address | 147 PARK AVE, GATES, NY, 14606, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200123060396 | 2020-01-23 | BIENNIAL STATEMENT | 2019-10-01 |
20160526047 | 2016-05-26 | ASSUMED NAME CORP INITIAL FILING | 2016-05-26 |
131016006366 | 2013-10-16 | BIENNIAL STATEMENT | 2013-10-01 |
111101002323 | 2011-11-01 | BIENNIAL STATEMENT | 2011-10-01 |
071031002723 | 2007-10-31 | BIENNIAL STATEMENT | 2007-10-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State