BUD KELLY EQUIPMENT CORPORATION

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3269 NIAGARA FALLS BLVD, N TONAWANDA, NY, United States, 14120 |
Name | Role | Address |
---|---|---|
PATRICK E. KELLY | Chief Executive Officer | 3269 NIAGARA FALLS BLVD, BOX 643, NORTH TONAWANDA, NY, United States, 14120 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State