Search icon

KELLEY BROS. - INDUSTRIAL, INC.

Company Details

Name: KELLEY BROS. - INDUSTRIAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Apr 1984 (41 years ago)
Entity Number: 910061
ZIP code: 13202
County: Onondaga
Place of Formation: New York
Address: HARRIS BEACH & WILSON, 1 CLINTON SQUARE STE: 300, SYRACUSE, NY, United States, 13202
Principal Address: MR. MARTIN D. KELLEY, 321 EAST BRIGHTON AVENUE, SYRACUSE, NY, United States, 13205

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
JAMES E. SPARKES, ESQ. DOS Process Agent HARRIS BEACH & WILSON, 1 CLINTON SQUARE STE: 300, SYRACUSE, NY, United States, 13202

Chief Executive Officer

Name Role Address
MR. MARTIN L. KELLEY Chief Executive Officer 321 EAST BRIGHTON AVENUE, SYRACUSE, NY, United States, 13205

History

Start date End date Type Value
1993-01-11 1993-07-21 Address THE CORPORATION, 321 EAST BRIGHTON AVENUE, SYRACUSE, NY, 13205, USA (Type of address: Principal Executive Office)
1984-04-17 1993-01-11 Address 1400 ONE MONY PLAZA, SYRACUSE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040616002417 2004-06-16 BIENNIAL STATEMENT 2004-04-01
020416002365 2002-04-16 BIENNIAL STATEMENT 2002-04-01
000426002352 2000-04-26 BIENNIAL STATEMENT 2000-04-01
980408002558 1998-04-08 BIENNIAL STATEMENT 1998-04-01
960417002388 1996-04-17 BIENNIAL STATEMENT 1996-04-01
930721002530 1993-07-21 BIENNIAL STATEMENT 1993-04-01
930111002767 1993-01-11 BIENNIAL STATEMENT 1992-04-01
B345226-5 1986-04-11 CERTIFICATE OF AMENDMENT 1986-04-11
B091869-5 1984-04-17 CERTIFICATE OF INCORPORATION 1984-04-17

Date of last update: 17 Mar 2025

Sources: New York Secretary of State