Search icon

BUD KELLY EQUIPMENT CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: BUD KELLY EQUIPMENT CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Oct 1975 (50 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 381181
ZIP code: 14120
County: Niagara
Place of Formation: New York
Address: 3269 NIAGARA FALLS BLVD, N TONAWANDA, NY, United States, 14120

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3269 NIAGARA FALLS BLVD, N TONAWANDA, NY, United States, 14120

Chief Executive Officer

Name Role Address
PATRICK E. KELLY Chief Executive Officer 3269 NIAGARA FALLS BLVD, BOX 643, NORTH TONAWANDA, NY, United States, 14120

History

Start date End date Type Value
1999-11-04 2001-10-15 Address 3269 NIAGARA FALLS BLVD, NORTH TONAWANDA, NY, 14120, 0643, USA (Type of address: Principal Executive Office)
1999-11-04 2001-10-15 Address 3269 NIAGARA FALLS BLVD, NORTH TONAWANDA, NY, 14120, 0643, USA (Type of address: Service of Process)
1999-11-04 2001-10-15 Address 3269 NIAGARA FALLS BLVD, NORTH TONAWANDA, NY, 14120, 0643, USA (Type of address: Chief Executive Officer)
1992-12-14 1999-11-04 Address 3269 NIAGARA FALLS BLVD., N. TONAWANDA, NY, 14120, USA (Type of address: Chief Executive Officer)
1992-12-14 1999-11-04 Address 3269 NIAGARA FALLS BLVD., N. TONAWANDA, NY, 14120, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2115125 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
20080305099 2008-03-05 ASSUMED NAME CORP INITIAL FILING 2008-03-05
011015002606 2001-10-15 BIENNIAL STATEMENT 2001-10-01
991104002347 1999-11-04 BIENNIAL STATEMENT 1999-10-01
931020002733 1993-10-20 BIENNIAL STATEMENT 1993-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State