Search icon

KELTIC CONSTRUCTION & WOODWORK INC.

Company Details

Name: KELTIC CONSTRUCTION & WOODWORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Jul 2012 (13 years ago)
Entity Number: 4273106
ZIP code: 07643
County: Westchester
Place of Formation: New York
Address: 12 HELEN ST., LITTLE FERRY, NJ, United States, 07643

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MIKE TALTY Chief Executive Officer 12 HELEN ST., LITTLE FERRY, NJ, United States, 07643

DOS Process Agent

Name Role Address
MIKE TALTY DOS Process Agent 12 HELEN ST., LITTLE FERRY, NJ, United States, 07643

Permits

Number Date End date Type Address
M022023160C33 2023-06-09 2023-07-08 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 102 STREET, MANHATTAN, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE
M022023160C34 2023-06-09 2023-07-08 PLACE EQUIPMENT OTHER THAN CRANE OR SHOV WEST 102 STREET, MANHATTAN, FROM STREET RIVERSIDE DRIVE TO STREET WEST END AVENUE
M022023152C64 2023-06-01 2023-06-09 PLACE OPEN CONSTRUCTION DEBRIS CONTAINER ON STREET WEST 110 STREET, MANHATTAN, FROM STREET FRED DOUGLASS CIRCLE TO STREET MANHATTAN AVENUE
M042023137A09 2023-05-17 2023-06-09 REPLACE SIDEWALK EAST 36 STREET, MANHATTAN, FROM STREET 5 AVENUE TO STREET MADISON AVENUE
X012022090A33 2022-03-31 2022-04-29 INSTALL FENCE - PROTECTED KATONAH AVENUE, BRONX, FROM STREET EAST 235 STREET TO STREET EAST 236 STREET

History

Start date End date Type Value
2023-07-22 2023-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-22 2025-05-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-18 2023-07-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-10-27 2023-05-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2016-07-07 2020-07-09 Address 12 HELEN ST., LITTLE FERRY, NJ, 07643, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200709061556 2020-07-09 BIENNIAL STATEMENT 2020-07-01
190930000449 2019-09-30 ANNULMENT OF DISSOLUTION 2019-09-30
DP-2220791 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
160707006806 2016-07-07 BIENNIAL STATEMENT 2016-07-01
140821006365 2014-08-21 BIENNIAL STATEMENT 2014-07-01

Date of last update: 26 Mar 2025

Sources: New York Secretary of State