Name: | KEIL BROS., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1972 (53 years ago) |
Entity Number: | 322837 |
ZIP code: | 12053 |
County: | Queens |
Place of Formation: | New York |
Address: | 444 Delevan Rd, Delanson, NY, United States, 12053 |
Contact Details
Phone +1 718-224-5440
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD KEIL | Chief Executive Officer | 444 DELEVAN RD, DELANSON, NY, United States, 12053 |
Name | Role | Address |
---|---|---|
CRAIG ALAN KEIL | DOS Process Agent | 444 Delevan Rd, Delanson, NY, United States, 12053 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-06 | 2024-04-06 | Address | 444 DELEVAN RD, DELANSON, NY, 12053, USA (Type of address: Chief Executive Officer) |
2024-04-06 | 2024-04-06 | Address | 84 MILLER AVE., FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
2024-04-03 | 2024-04-06 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-04-03 | 2024-04-03 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2017-03-10 | 2024-04-06 | Address | 84 MILLER AVE., FLORAL PARK, NY, 11001, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240406000184 | 2024-04-06 | BIENNIAL STATEMENT | 2024-04-06 |
170310006074 | 2017-03-10 | BIENNIAL STATEMENT | 2016-02-01 |
20160805043 | 2016-08-05 | ASSUMED NAME CORP INITIAL FILING | 2016-08-05 |
140604002299 | 2014-06-04 | BIENNIAL STATEMENT | 2014-02-01 |
120306002580 | 2012-03-06 | BIENNIAL STATEMENT | 2012-02-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
187800 | OL VIO | INVOICED | 2012-07-05 | 250 | OL - Other Violation |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State