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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KEIL BROS., INC., FLORIDA | F15000001817 | FLORIDA |
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) |
2017-03-10 | 2024-04-06 | Address | 84 MILLER AVE., FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
2014-06-04 | 2017-03-10 | Address | PO BOX 640219, BAYSIDE, NY, 11364, USA (Type of address: Chief Executive Officer) |
2014-06-04 | 2017-03-10 | Address | 60-03 HEWLETT ST, LITTLE NECK, NY, 11362, USA (Type of address: Principal Executive Office) |
2014-06-04 | 2017-03-10 | Address | PO BOX 640219, BAYSIDE, NY, 11364, USA (Type of address: Service of Process) |
1994-03-15 | 2014-06-04 | Address | 210-03 48TH AVENUE, BAYSIDE, NY, 11364, 1125, 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 |
100226002587 | 2010-02-26 | BIENNIAL STATEMENT | 2010-02-01 |
080130003565 | 2008-01-30 | BIENNIAL STATEMENT | 2008-02-01 |
060307002011 | 2006-03-07 | BIENNIAL STATEMENT | 2006-02-01 |
040129002717 | 2004-01-29 | BIENNIAL STATEMENT | 2004-02-01 |
020208003023 | 2002-02-08 | BIENNIAL STATEMENT | 2002-02-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2016-08-24 | No data | 21011 48TH AVE, Queens, OAKLAND GARDENS, NY, 11364 | Out of Business | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
187800 | OL VIO | INVOICED | 2012-07-05 | 250 | OL - Other Violation |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106826407 | 0215600 | 1988-08-30 | 220-15 HORACE HARDING EXPRESSWAY, BAYSIDE, NY, 11360 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 900977968 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1989-01-09 |
Abatement Due Date | 1989-02-12 |
Current Penalty | 200.0 |
Initial Penalty | 360.0 |
Nr Instances | 1 |
Nr Exposed | 25 |
Related Event Code (REC) | Complaint |
Gravity | 06 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19101200 G08 |
Issuance Date | 1989-01-09 |
Abatement Due Date | 1989-02-12 |
Current Penalty | 200.0 |
Initial Penalty | 360.0 |
Nr Instances | 1 |
Nr Exposed | 25 |
Related Event Code (REC) | Complaint |
Gravity | 06 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19101200 H |
Issuance Date | 1989-01-09 |
Abatement Due Date | 1989-02-12 |
Current Penalty | 200.0 |
Initial Penalty | 360.0 |
Nr Instances | 1 |
Nr Exposed | 25 |
Related Event Code (REC) | Complaint |
Gravity | 06 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1829967704 | 2020-05-01 | 0248 | PPP | 444 DELEVAN RD, DELANSON, NY, 12053 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State