KELLER INDUSTRIAL, INC.

Name: | KELLER INDUSTRIAL, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Apr 1931 (94 years ago) |
Entity Number: | 31994 |
ZIP code: | 10005 |
County: | Westchester |
Place of Formation: | New Jersey |
Principal Address: | 100 STICKLE AVE, ROCKAWAY, NJ, United States, 07866 |
Address: | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST, NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
THOMAS TUOZZOLO | Chief Executive Officer | 100 STICKLE AVE, ROCKAWAY, NJ, United States, 07866 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-30 | 2025-04-30 | Address | 100 STICKLE AVE, ROCKAWAY, NJ, 07866, USA (Type of address: Chief Executive Officer) |
2023-04-10 | 2023-04-10 | Address | 100 STICKLE AVE, ROCKAWAY, NJ, 07866, USA (Type of address: Chief Executive Officer) |
2023-04-10 | 2025-04-30 | Address | 100 STICKLE AVE, ROCKAWAY, NJ, 07866, USA (Type of address: Chief Executive Officer) |
2023-04-10 | 2025-04-30 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-04-10 | 2025-04-30 | Address | 28 LIBERTY ST, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250430023759 | 2025-04-30 | BIENNIAL STATEMENT | 2025-04-30 |
230410000939 | 2023-04-10 | BIENNIAL STATEMENT | 2023-04-01 |
210413060189 | 2021-04-13 | BIENNIAL STATEMENT | 2021-04-01 |
200204000054 | 2020-02-04 | CERTIFICATE OF AMENDMENT | 2020-02-04 |
190419060146 | 2019-04-19 | BIENNIAL STATEMENT | 2019-04-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State