Search icon

KEENE ALUMINUM PRODUCTS INC.

Company Details

Name: KEENE ALUMINUM PRODUCTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 Jun 1950 (75 years ago)
Date of dissolution: 16 May 2006
Entity Number: 65683
ZIP code: 13501
County: Oneida
Place of Formation: New York
Address: 1607 TILDEN AVE, UTICA, NY, United States, 13501

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
ELIZABETH POCCIA DOS Process Agent 1607 TILDEN AVE, UTICA, NY, United States, 13501

Chief Executive Officer

Name Role Address
ELIZABETH POCCIA Chief Executive Officer 1607 TILDEN AVE, UTICA, NY, United States, 13501

History

Start date End date Type Value
1993-08-04 2002-05-30 Address 1200 BROAD STREET, UTICA, NY, 13501, USA (Type of address: Chief Executive Officer)
1993-08-04 2002-05-30 Address 1607 TILDEN AVENUE, UTICA, NY, 13501, USA (Type of address: Principal Executive Office)
1993-08-04 2002-05-30 Address 1200 BROAD STREET, UTICA, NY, 13501, USA (Type of address: Service of Process)
1957-04-17 1993-08-04 Address 1200 BROAD ST., UTICA, NY, 13501, USA (Type of address: Service of Process)
1950-06-07 1957-04-17 Address 315 DEPOT ST., LATROBE, PA, 15650, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20171101011 2017-11-01 ASSUMED NAME CORP INITIAL FILING 2017-11-01
060516000766 2006-05-16 CERTIFICATE OF DISSOLUTION 2006-05-16
020530002755 2002-05-30 BIENNIAL STATEMENT 2002-06-01
000825002067 2000-08-25 BIENNIAL STATEMENT 2000-06-01
980730002003 1998-07-30 BIENNIAL STATEMENT 1998-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-01-14
Type:
Planned
Address:
1200 BROAD STREET, Utica, NY, 13501
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State