Search icon

KEANE SECURITIES CO., INC.

Headquarter

Company Details

Name: KEANE SECURITIES CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1980 (45 years ago)
Entity Number: 647705
ZIP code: 06901
County: New York
Place of Formation: New York
Address: C/O BRODERICK, 2 STAMFORD PL 281 TRESSER BLVD, STAMFORD, CT, United States, 06901
Principal Address: 17 BATTERY PLACE 11TH FLR, NEW YORK, NY, United States, 10004

Shares Details

Shares issued 1000000

Share Par Value 0.1

Type PAR VALUE

DOS Process Agent

Name Role Address
KELLEY DRYE & WARREN DOS Process Agent C/O BRODERICK, 2 STAMFORD PL 281 TRESSER BLVD, STAMFORD, CT, United States, 06901

Chief Executive Officer

Name Role Address
JAMES J KEANE JR Chief Executive Officer 17 BATTERY PLACE 11TH FLR, NEW YORK, NY, United States, 10004

Links between entities

Type:
Headquarter of
Company Number:
0514875
State:
CONNECTICUT

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000319269
Phone:
212-422-1255

Latest Filings

Form type:
FOCUSN
File number:
008-25308
Filing date:
2009-09-02
File:
Form type:
X-17A-5
File number:
008-25308
Filing date:
2009-09-02
File:
Form type:
FOCUSN
File number:
008-25308
Filing date:
2008-08-25
File:
Form type:
X-17A-5
File number:
008-25308
Filing date:
2008-08-25
File:
Form type:
FOCUSN
File number:
008-25308
Filing date:
2007-11-30
File:

Form 5500 Series

Employer Identification Number (EIN):
133038090
Plan Year:
2009
Number Of Participants:
8
Sponsors Telephone Number:

History

Start date End date Type Value
1996-05-22 2006-08-23 Address C/O R. BRODRICK, 2 STAMFORD PL, 281 TRESSER BLVD., STAMFORD, CT, 06901, USA (Type of address: Service of Process)
1996-05-22 2006-08-23 Address 50 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
1996-05-22 2006-08-23 Address 50 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
1994-11-30 1996-05-22 Address TWO STAMFORD PLAZA, 281 TRESSER BOULEVARD, STAMFORD, CT, 06901, 3229, USA (Type of address: Service of Process)
1983-07-18 1994-11-30 Address 1 LANDMARK SQUARE, STAMFORD, CT, 06901, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060823002569 2006-08-23 BIENNIAL STATEMENT 2006-08-01
020801002098 2002-08-01 BIENNIAL STATEMENT 2002-08-01
000810002409 2000-08-10 BIENNIAL STATEMENT 2000-08-01
980720002140 1998-07-20 BIENNIAL STATEMENT 1996-08-01
960522002566 1996-05-22 BIENNIAL STATEMENT 1993-08-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State