Name: | KEELEY CONSTRUCTION GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 May 2005 (20 years ago) |
Branch of: | KEELEY CONSTRUCTION GROUP, INC., Illinois (Company Number CORP_62129808) |
Entity Number: | 3205111 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Illinois |
Foreign Legal Name: | KEELEY CONSTRUCTION GROUP, INC. |
Principal Address: | 500 S EWING AVE., SUITE G, ST LOUIS, MO, United States, 63103 |
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 |
---|---|---|
LAWRENCE P. KEELEY JR. | Chief Executive Officer | 500 S. EWING AVE., SUITE G, ST LOUIS, MO, United States, 63103 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 500 S. EWING AVE., SUITE G, ST LOUIS, MO, 63103, USA (Type of address: Chief Executive Officer) |
2023-05-05 | 2025-05-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-05-05 | 2023-05-05 | Address | 500 S. EWING AVE., SUITE G, ST LOUIS, MO, 63103, USA (Type of address: Chief Executive Officer) |
2023-05-05 | 2025-05-05 | Address | 500 S. EWING AVE., SUITE G, ST LOUIS, MO, 63103, USA (Type of address: Chief Executive Officer) |
2023-05-05 | 2025-05-05 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505001460 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
230505002696 | 2023-05-05 | BIENNIAL STATEMENT | 2023-05-01 |
220421000589 | 2021-09-10 | CERTIFICATE OF AMENDMENT | 2021-09-10 |
210521060228 | 2021-05-21 | BIENNIAL STATEMENT | 2021-05-01 |
190612002028 | 2019-06-12 | BIENNIAL STATEMENT | 2019-05-01 |
Date of last update: 29 Mar 2025
Sources: New York Secretary of State