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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2037901 | 0213100 | 1985-02-25 | COXSACKIE CORRECTIONAL FACILITY, COXSACKIE, NY, 12051 | |||||||||||||||||||||||||||
|
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