Search icon

KEANE SECURITIES CO., INC.

Print

Details

Entity Number 647705

Status Active

NameKEANE SECURITIES CO., INC.

CountyNew York

Date of registration 27 Aug 1980 (44 years ago)

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

Central Index Key

CIK number Mailing Address Business Address Phone

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

KEANE SECURITIES, CO INC 401K PLAN

2009

133038090

2010-10-28

KEANE SECURITIES, CO INC.

8

View Page

Three-digit plan number (PN)001
Effective date of plan2000-01-01
Business code812990
Sponsor’s telephone number6465723505
Plan sponsor’s address33 WHITEHALL ST FL 10, NEW YORK, NY, 100042114

Plan administrator’s name and address

Administrator’s EIN133038090
Plan administrator’s nameKEANE SECURITIES, CO INC.
Plan administrator’s address33 WHITEHALL ST FL 10, NEW YORK, NY, 100042114
Administrator’s telephone number6465723505

Signature of

RolePlan administrator
Date2010-10-28
Name of individual signingWALTER O'HEARN

DOS Process Agent

Name Role Address

KELLEY DRYE & WARREN

DOS Process Agent

C/O BRODERICK, 2 STAMFORD PL 281 TRESSER BLVD, STAMFORD, CT, United States, 06901

Chief Executive Officer

Name Role Address

JAMES J KEANE JR

Chief Executive Officer

17 BATTERY PLACE 11TH FLR, NEW YORK, NY, United States, 10004

History

Start date End date Type Value

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

Filings

Filing Number Date Filed Type Effective Date

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