Search icon

KEARNEY & TRECKER CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: KEARNEY & TRECKER CORPORATION
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 1945 (80 years ago)
Date of dissolution: 24 Jul 2003
Entity Number: 34640
ZIP code: 54936
County: New York
Place of Formation: Wisconsin
Address: 142 DOTY STREET PO BOX 590, FOND DU LUC, WI, United States, 54936
Principal Address: 142 DOTY ST, FORD DU LAC, WI, United States, 54935

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O GIDDINGS & LEWIS, LLC DOS Process Agent 142 DOTY STREET PO BOX 590, FOND DU LUC, WI, United States, 54936

Chief Executive Officer

Name Role Address
STEPHEN M. PETERSON, CEO Chief Executive Officer 142 DOTY ST, FORD DU LAC, WI, United States, 54935

History

Start date End date Type Value
2001-04-10 2003-07-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2001-04-10 2003-07-24 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
1999-10-28 2001-04-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-28 2001-04-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-06-08 2001-07-13 Address 142 DOTY STREET, FOND DU LAC, WI, 54936, 0590, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
030724000439 2003-07-24 SURRENDER OF AUTHORITY 2003-07-24
010713002623 2001-07-13 BIENNIAL STATEMENT 2001-05-01
010410000236 2001-04-10 CERTIFICATE OF CHANGE 2001-04-10
991028000915 1999-10-28 CERTIFICATE OF CHANGE 1999-10-28
990608002284 1999-06-08 BIENNIAL STATEMENT 1999-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State