P.M. CONNELLY, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 51 ROONEY AVENUE, ALBANY, NY, United States, 12205 |
Name | Role | Address |
---|---|---|
KENNETH J MCKENNA, SR | Chief Executive Officer | 51 ROONEY AVENUE, ALBANY, NY, United States, 12205 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State