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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-05-06
Type:
Planned
Address:
N. PERRY & GROVE STS., JOHNSTOWN, NY, 12095
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State