Search icon

KEELEY CONSTRUCTION GROUP, INC.

Branch

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
LAWRENCE P. KEELEY JR. Chief Executive Officer 500 S. EWING AVE., SUITE G, ST LOUIS, MO, United States, 63103

History

Start date End date Type Value
2023-05-05 2023-05-05 Address 500 S. EWING AVE., SUITE G, ST LOUIS, MO, 63103, USA (Type of address: Chief Executive Officer)
2022-04-21 2023-05-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2022-04-21 2023-05-05 Address 500 S. EWING AVE., SUITE G, ST LOUIS, MO, 63103, USA (Type of address: Chief Executive Officer)
2022-04-21 2023-05-05 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2021-05-21 2022-04-21 Address 500 S. EWING AVE., SUITE G, ST LOUIS, MO, 63103, USA (Type of address: Chief Executive Officer)
2019-06-12 2021-05-21 Address 500 S. EWING AVE., SUITE G, ST LOUIS, MO, 63103, USA (Type of address: Chief Executive Officer)
2019-01-28 2022-04-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-01-28 2022-04-21 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2013-05-10 2019-06-12 Address 2901 FALLING SPRINGS RD, SAUGET, IL, 62206, USA (Type of address: Chief Executive Officer)
2007-05-25 2019-06-12 Address 2901 FALLINGS SPRINGS RD, SAUGET, IL, 62206, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
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
SR-41318 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-41319 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
130510006540 2013-05-10 BIENNIAL STATEMENT 2013-05-01
110524002471 2011-05-24 BIENNIAL STATEMENT 2011-05-01
090511002251 2009-05-11 BIENNIAL STATEMENT 2009-05-01
070525002269 2007-05-25 BIENNIAL STATEMENT 2007-05-01

Date of last update: 18 Jan 2025

Sources: New York Secretary of State