Entity Number 647705
Status Active
NameKEANE SECURITIES CO., INC.
CountyNew York
Date of registration 27 Aug 1980 (44 years ago) 27 Aug 1980
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address C/O BRODERICK, 2 STAMFORD PL 281 TRESSER BLVD, STAMFORD, CT, United States, 06901
Address ZIP code
Principal Address 17 BATTERY PLACE 11TH FLR, NEW YORK, NY, United States, 10004
Principal Address ZIP code 10004
Shares Details
Shares issued 1000000
Share Par Value 0.1
Type PAR VALUE
319269
33 WHITEHALL STREET, 10TH FLOOR, NEW YORK, NY, 10004-2114
33 WHITEHALL STREET, 10TH FLOOR, NEW YORK, NY, 10004-2114
212-422-1255
Filings since 2009-09-02
Form type | FOCUSN |
File number | 008-25308 |
Filing date | 2009-09-02 |
Reporting date | 2009-06-30 |
File | View File |
Filings since 2009-09-02
Form type | X-17A-5 |
File number | 008-25308 |
Filing date | 2009-09-02 |
Reporting date | 2009-06-30 |
File | View File |
Filings since 2008-08-25
Form type | FOCUSN |
File number | 008-25308 |
Filing date | 2008-08-25 |
Reporting date | 2008-06-30 |
File | View File |
Filings since 2008-08-25
Form type | X-17A-5 |
File number | 008-25308 |
Filing date | 2008-08-25 |
Reporting date | 2008-06-30 |
File | View File |
Filings since 2007-11-30
Form type | FOCUSN |
File number | 008-25308 |
Filing date | 2007-11-30 |
Reporting date | 2007-06-30 |
File | View File |
Filings since 2007-11-30
Form type | X-17A-5 |
File number | 008-25308 |
Filing date | 2007-11-30 |
Reporting date | 2007-06-30 |
File | View File |
Filings since 2006-08-30
Form type | X-17A-5 |
File number | 008-25308 |
Filing date | 2006-08-30 |
Reporting date | 2006-06-30 |
File | View File |
Filings since 2006-08-30
Form type | FOCUSN |
File number | 008-25308 |
Filing date | 2006-08-30 |
Reporting date | 2006-06-30 |
File | View File |
Filings since 2005-08-31
Form type | X-17A-5 |
File number | 008-25308 |
Filing date | 2005-08-31 |
Reporting date | 2005-06-30 |
File | View File |
Filings since 2005-08-31
Form type | FOCUSN |
File number | 008-25308 |
Filing date | 2005-08-31 |
Reporting date | 2005-06-30 |
File | View File |
Filings since 2004-08-26
Form type | X-17A-5 |
File number | 008-25308 |
Filing date | 2004-08-26 |
Reporting date | 2004-06-30 |
File | View File |
Filings since 2004-08-26
Form type | FOCUSN |
File number | 008-25308 |
Filing date | 2004-08-26 |
Reporting date | 2004-06-30 |
File | View File |
Filings since 2003-09-29
Form type | FOCUSN |
File number | 008-25308 |
Filing date | 2003-09-29 |
Reporting date | 2003-06-30 |
File | View File |
Filings since 2003-09-29
Form type | X-17A-5 |
File number | 008-25308 |
Filing date | 2003-09-29 |
Reporting date | 2003-06-30 |
File | View File |
Filings since 2002-09-11
Form type | FOCUSN |
File number | 008-25308 |
Filing date | 2002-09-11 |
Reporting date | 2002-06-30 |
File | View File |
Filings since 2002-09-11
Form type | X-17A-5 |
File number | 008-25308 |
Filing date | 2002-09-11 |
Reporting date | 2002-06-30 |
File | View File |
KEANE SECURITIES, CO INC 401K PLAN
2009
133038090
2010-10-28
KEANE SECURITIES, CO INC.
8
Three-digit plan number (PN) | 001 |
Effective date of plan | 2000-01-01 |
Business code | 812990 |
Sponsor’s telephone number | 6465723505 |
Plan sponsor’s address | 33 WHITEHALL ST FL 10, NEW YORK, NY, 100042114 |
Plan administrator’s name and address
Administrator’s EIN | 133038090 |
Plan administrator’s name | KEANE SECURITIES, CO INC. |
Plan administrator’s address | 33 WHITEHALL ST FL 10, NEW YORK, NY, 100042114 |
Administrator’s telephone number | 6465723505 |
Signature of
Role | Plan administrator |
Date | 2010-10-28 |
Name of individual signing | WALTER O'HEARN |
KELLEY DRYE & WARREN
DOS Process Agent
C/O BRODERICK, 2 STAMFORD PL 281 TRESSER BLVD, STAMFORD, CT, United States, 06901
JAMES J KEANE JR
Chief Executive Officer
17 BATTERY PLACE 11TH FLR, NEW YORK, NY, United States, 10004
1996-05-22
2006-08-23
Address
C/O R. BRODRICK, 2 STAMFORD PL, 281 TRESSER BLVD., STAMFORD, CT, 06901, USA (Type of address: Service of Process)
1996-05-22
2006-08-23
Address
50 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)
1996-05-22
2006-08-23
Address
50 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Chief Executive Officer)
1994-11-30
1996-05-22
Address
TWO STAMFORD PLAZA, 281 TRESSER BOULEVARD, STAMFORD, CT, 06901, 3229, USA (Type of address: Service of Process)
1983-07-18
1994-11-30
Address
1 LANDMARK SQUARE, STAMFORD, CT, 06901, USA (Type of address: Service of Process)
1980-08-27
1983-07-18
Address
500 SUMMER ST, STAMFORD, CT, 06901, USA (Type of address: Service of Process)
1980-08-27
1983-07-18
Shares
Share type: PAR VALUE, Number of shares: 5000, Par value: 1
060823002569
2006-08-23
BIENNIAL STATEMENT
2006-08-01
020801002098
2002-08-01
BIENNIAL STATEMENT
2002-08-01
000810002409
2000-08-10
BIENNIAL STATEMENT
2000-08-01
980720002140
1998-07-20
BIENNIAL STATEMENT
1996-08-01
960522002566
1996-05-22
BIENNIAL STATEMENT
1993-08-01
941130000021
1994-11-30
CERTIFICATE OF CHANGE
1994-11-30
B002284-14
1983-07-18
CERTIFICATE OF AMENDMENT
1983-07-18
A694405-13
1980-08-27
CERTIFICATE OF INCORPORATION
1980-08-27
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts