Search icon

JOSEPH F. KELLY COMPANY, INCORPORATED THE

Company claim

Is this your business?

Get access!

Company Details

Entity Name: JOSEPH F. KELLY COMPANY, INCORPORATED THE
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Domestic
Status: Dissolved
Date Formed: 29 Jan 1952
Date of dissolution: 01 Nov 2012
Business ALEI: 0025543
Annual report due: 29 Jan 2013
Business address: 184 FRONT AVE, WEST HAVEN, CT, 06516
ZIP code: 06516
County: New Haven
Place of Formation: CONNECTICUT
Total authorized shares: 0
E-Mail: akelly@fjkellyco.com

Agent

Name Role Business address E-Mail Residence address
ARTHUR J KELLY Agent 184 FRONT AVE, WEST HAVEN, CT, 06516, United States akelly@fjkellyco.com 137 MAIN ST, WEST HAVEN, CT, 06516, United States

Officer

Name Role Business address Residence address
ARTHUR J. KELLY Officer 184 FRONT AVE, WEST HAVEN, CT, 06516, United States 18 HOLCOMB ST., WEST HAVEN, CT, 06516, United States
MAUREEN M. KELLY Officer 184 FRONT AVE, WEST HAVEN, CT, 06516, United States 24 LEONARD STREET, WEST HAVEN, CT, 06516, United States
MARY JANE MORRISSEY Officer 184 FRONT AVE, WEST HAVEN, CT, 06516, United States 137 MAIN STREET, WEST HAVEN, CT, 06516, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
0004742086 2012-11-01 2012-11-01 Dissolution Certificate of Dissolution -
0004617388 2012-05-08 - Annual Report Annual Report 2012
0004585546 2011-06-27 - Annual Report Annual Report 2011
0004111286 2010-01-15 - Annual Report Annual Report 2010
0003837245 2008-12-30 - Annual Report Annual Report 2009

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-02-23
Type:
Referral
Address:
120 HIGH STREET, NEW HAVEN, CT, 06511
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1997-05-15
Type:
Unprog Rel
Address:
120 HIGH STREET, NEW HAVEN, CT, 06511
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1994-08-01
Type:
Prog Related
Address:
74 HIGH STREET, NEW HAVEN, CT, 06520
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-05-05
Type:
Referral
Address:
ELM STREET, NORTH HAVEN, CT, 06473
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1985-02-11
Type:
Planned
Address:
310 CEDAR ST, NEW HAVEN, CT, 06510
Safety Health:
Safety
Scope:
Complete

Federal Court Cases

Court Case Summary

Filing Date:
2001-04-19
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
JOSEPH F. KELLY COMPANY, INCORPORATED THE
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
1999-08-30
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
JOSEPH F. KELLY COMPANY, INCORPORATED THE
Party Role:
Plaintiff
Party Role:
Defendant

Court Case Summary

Filing Date:
1995-03-31
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Role:
Plaintiff
Party Name:
JOSEPH F. KELLY COMPANY, INCORPORATED THE
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

See something incorrect or outdated? Let us know

Sources: Company Profile on Connecticut's Official State Website

* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information