Search icon

E.F. KELLY COMPANY, INC.

Company Details

Name: E.F. KELLY COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Jan 1953 (72 years ago)
Date of dissolution: 22 Apr 2015
Entity Number: 90433
ZIP code: 12095
County: Fulton
Place of Formation: New York
Address: 13 FRASIER AVE, JOHNSTOWN, NY, United States, 12095

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

Chief Executive Officer

Name Role Address
KATHRINE KELLY Chief Executive Officer 13 FRASIER AVE, JOHNSTOWN, NY, United States, 12095

DOS Process Agent

Name Role Address
KATHERINE KELLY DOS Process Agent 13 FRASIER AVE, JOHNSTOWN, NY, United States, 12095

History

Start date End date Type Value
2001-01-10 2008-12-22 Address 13 FRASER AVE, JOHNSTOWN, NY, 12095, USA (Type of address: Principal Executive Office)
1993-03-15 2008-12-22 Address 13 FRASER AVENUE, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer)
1993-03-15 2001-01-10 Address 13 FRASER AVENUE, JOHNSTOWN, NY, 12095, USA (Type of address: Principal Executive Office)
1993-03-15 2008-12-22 Address 13 FRASER AVENUE, JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
1956-04-17 1993-03-15 Address 13 FRASER AVE., JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)
1953-01-09 1956-04-17 Address 103 WEST MAIN ST., JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150422000374 2015-04-22 CERTIFICATE OF DISSOLUTION 2015-04-22
130131002327 2013-01-31 BIENNIAL STATEMENT 2013-01-01
110211002776 2011-02-11 BIENNIAL STATEMENT 2011-01-01
081222002405 2008-12-22 BIENNIAL STATEMENT 2009-01-01
061221002128 2006-12-21 BIENNIAL STATEMENT 2007-01-01
050204002587 2005-02-04 BIENNIAL STATEMENT 2005-01-01
021223002295 2002-12-23 BIENNIAL STATEMENT 2003-01-01
010110002547 2001-01-10 BIENNIAL STATEMENT 2001-01-01
990111002359 1999-01-11 BIENNIAL STATEMENT 1999-01-01
970212002213 1997-02-12 BIENNIAL STATEMENT 1997-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106533730 0213100 1988-05-06 N. PERRY & GROVE STS., JOHNSTOWN, NY, 12095
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-05-06
Case Closed 1988-07-07

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-06-10
Abatement Due Date 1988-06-13
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 6
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1988-06-10
Abatement Due Date 1988-06-13
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1988-06-10
Abatement Due Date 1988-06-13
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 4
Citation ID 01004
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1988-06-10
Abatement Due Date 1988-06-13
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 6

Date of last update: 19 Mar 2025

Sources: New York Secretary of State