Search icon

KENNEALLY-STILLMAN ASSOCIATES, INC.

Company Details

Name: KENNEALLY-STILLMAN ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Jul 1983 (42 years ago)
Date of dissolution: 20 Mar 1996
Entity Number: 854028
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 24 COMPUTER DRIVE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 63000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
MILLER SEELEY & SEGEL, P.C. DOS Process Agent 24 COMPUTER DRIVE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
1983-07-08 1984-09-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
DP-1256464 1996-03-20 DISSOLUTION BY PROCLAMATION 1996-03-20
B145923-5 1984-09-26 CERTIFICATE OF AMENDMENT 1984-09-26
B090482-3 1984-04-12 CERTIFICATE OF AMENDMENT 1984-04-12
A997664-3 1983-07-08 CERTIFICATE OF INCORPORATION 1983-07-08

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-01-26
Type:
Planned
Address:
CLIFTON PARK CENTER ROAD, CLIFTON PARK, NY, 12065
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1989-06-22
Type:
Planned
Address:
NORTHLINE DRIVE, SCHAGHTICOKE, NY, 12154
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-10-01
Type:
Planned
Address:
FOURTH AVENUE, TROY, NY, 12180
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-10-01
Type:
Planned
Address:
FOURTH AVENUE, TROY, NY, 12180
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1987-09-15
Type:
Planned
Address:
EAST BEEKMAN STREET, SARATOGA SPRINGS, NY, 12866
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State