Search icon

KEEGAN & KEEGAN, P. C.

Company claim

Is this your business?

Get access!

Company Details

Name: KEEGAN & KEEGAN, P. C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 03 Jan 1984 (42 years ago)
Date of dissolution: 06 Dec 2024
Entity Number: 885038
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 147 NORTH OCEAN AVENUE, P.O. BOX 918, PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KEEGAN & KEEGAN ROSS & ROSNER LLP DOS Process Agent 147 NORTH OCEAN AVENUE, P.O. BOX 918, PATCHOGUE, NY, United States, 11772

Chief Executive Officer

Name Role Address
THOMAS J KEEGAN Chief Executive Officer 147 NORTH OCEAN AVENUE, P.O. BOX 918, PATCHOGUE, NY, United States, 11772

Form 5500 Series

Employer Identification Number (EIN):
113298595
Plan Year:
2012
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
14
Sponsors Telephone Number:

History

Start date End date Type Value
2008-01-30 2024-12-23 Address 147 NORTH OCEAN AVENUE, P.O. BOX 918, PATCHOGUE, NY, 11772, 0918, USA (Type of address: Chief Executive Officer)
2008-01-30 2024-12-23 Address 147 NORTH OCEAN AVENUE, P.O. BOX 918, PATCHOGUE, NY, 11772, 0918, USA (Type of address: Service of Process)
1994-01-10 2008-01-30 Address 147 NORTH OCEAN AVENUE, P.O. BOX 918, PATCHOGUE, NY, 11772, 0918, USA (Type of address: Chief Executive Officer)
1994-01-10 2008-01-30 Address 147 NORTH OCEAN AVENUE, P.O. BOX 918, PATCHOGUE, NY, 11772, 0918, USA (Type of address: Service of Process)
1994-01-10 2008-01-30 Address 147 NORTH OCEAN AVENUE, P.O. BOX 918, PATCHOGUE, NY, 11772, 0918, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
241223001743 2024-12-06 CERTIFICATE OF DISSOLUTION-CANCELLATION 2024-12-06
140220002317 2014-02-20 BIENNIAL STATEMENT 2014-01-01
120202002646 2012-02-02 BIENNIAL STATEMENT 2012-01-01
100113002091 2010-01-13 BIENNIAL STATEMENT 2010-01-01
080130003184 2008-01-30 BIENNIAL STATEMENT 2008-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State