Search icon

P.M. CONNELLY, INC.

Company Details

Name: P.M. CONNELLY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jul 1984 (41 years ago)
Entity Number: 932333
ZIP code: 12205
County: Albany
Place of Formation: New York
Address: 51 ROONEY AVENUE, ALBANY, NY, United States, 12205
Principal Address: 51 ROONEY AVE, ALBANY, NY, United States, 12205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 51 ROONEY AVENUE, ALBANY, NY, United States, 12205

Chief Executive Officer

Name Role Address
KENNETH J MCKENNA, SR Chief Executive Officer 51 ROONEY AVENUE, ALBANY, NY, United States, 12205

History

Start date End date Type Value
1991-04-19 1998-07-09 Address 51 ROONEY AVENUE, ALBANY, NY, 12205, USA (Type of address: Service of Process)
1984-07-24 1991-04-19 Address 2115-TR. 79 CENTRAL AVE., SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020702002732 2002-07-02 BIENNIAL STATEMENT 2002-07-01
000721002122 2000-07-21 BIENNIAL STATEMENT 2000-07-01
980709002624 1998-07-09 BIENNIAL STATEMENT 1998-07-01
960731002000 1996-07-31 BIENNIAL STATEMENT 1996-07-01
000051000020 1993-10-01 BIENNIAL STATEMENT 1993-07-01
930217002957 1993-02-17 BIENNIAL STATEMENT 1992-07-01
910419000361 1991-04-19 CERTIFICATE OF CHANGE 1991-04-19
B125793-4 1984-07-24 CERTIFICATE OF INCORPORATION 1984-07-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2037901 0213100 1985-02-25 COXSACKIE CORRECTIONAL FACILITY, COXSACKIE, NY, 12051
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-26
Case Closed 1985-03-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1985-02-28
Abatement Due Date 1985-03-03
Nr Instances 1
Nr Exposed 1

Date of last update: 28 Feb 2025

Sources: New York Secretary of State