corporationwiki
  • Home
  • Companies
  • People
  • Locations
  • Trademarks
  • Avatar
    • Signed in as
    • Sign out
  • Home
  • >
  • U.S.
  • >
  • New Jersey
  • >
  • Rockaway

Keller Industrial, Inc.

Active Rockaway, NJ

(813)831-1871
  • Overview
  • 49
    Key People
  • 7
    Locations
  • 5
    Filings
  • Contribute
Follow

Keller Industrial, Inc. Overview

Keller Industrial, Inc. filed as a Foreign Business Corporation in the State of New York on Wednesday, April 8, 1931 and is approximately ninety-two years old, as recorded in documents filed with New York Department of State. A corporate filing is called a foreign filing when an existing corporate entity files in a state other than the state they originally filed in. This does not necessarily mean that they are from outside the United States.

Sponsored
 Learn More D&B Reports Available for Keller Industrial, Inc.
Network Visualizer
Advertisements

Key People

Who own Keller Industrial, Inc.

Name
Thomas J. Tuozzolo
~ Background Report ~
President
Chief Executive Officer
NonPres
Vice President
Steve Hope 8
~ Background Report ~
CFO
Director
Eric Drooff 5
~ Background Report ~
Director
NonDir
David Peltsch
~ Background Report ~
Director
Asecretary
David T. Peitsch 12
~ Background Report ~
Director
Asecretary
James Hina 1
~ Background Report ~
Director
James Kiernan
~ Background Report ~
Vice President
V.P.
Gregory Ziegler
~ Background Report ~
Vice President
Executive
David K. Mueller
~ Background Report ~
V.P.
Vice President
Christine M. Tatnall 11
~ Background Report ~
Asecretary
Michael P. Balducci 7
~ Background Report ~
Asecretary
John Feliccia 4
~ Background Report ~
Asecretary
Gary Taylor
~ Background Report ~
V.P.
V.P
Joseph Pastore
~ Background Report ~
V.P.
Paul Sonmall
~ Background Report ~
V.P.
Gregory Siegler
~ Background Report ~
V.P.
Richard N. Yale 24
~ Background Report ~
NonDir
NonSec
NonTreas
Director
James W G Hind 15
~ Background Report ~
NonDir
Director
Albert R. Schuman 6
~ Background Report ~
President
Director
Arthur B. Corwin 5
~ Background Report ~
President
CEO
Chief Executive Officer
Director
Chief Executive Officer
John F. Donohoe 4
~ Background Report ~
President
CEO
Arthur B. Borwin
~ Background Report ~
President
Chief Executive Officer
J. Thomas
~ Background Report ~
President
Richard C. Telesmanich 7
~ Background Report ~
CFO
Treasurer
Director
Secretary
Vice President
Chief Financial Officer
Allison Hoffman 7
~ Background Report ~
Treasurer
Secretary
Todd Andrews
~ Background Report ~
Treasurer
Assistant Secretary
Assistant Treasurer
Joseph McCann 1
~ Background Report ~
Director
Vice President
Executive Vice Presi
Alfonso Daloisio
~ Background Report ~
Director
Michael Kerwin
~ Background Report ~
Director
Salvatore Mancini
~ Background Report ~
Director
Frederick Rohn
~ Background Report ~
Director
Robert G. Kunzel 1
~ Background Report ~
Vice President
Executive Vice Presi
Charles O. Cates 1
~ Background Report ~
Vice President
Gregory Ziegler
~ Background Report ~
Vice President
V.P.
Drew Floyd
~ Background Report ~
Vice President
Michael W. Panny
~ Background Report ~
Vice President
Phillips Matthew
~ Background Report ~
Vice President
Paul Schmall
~ Background Report ~
Vice President
V.P.
Tom J. Tuozzollo
~ Background Report ~
Vice President
Kenneth R. Chadwick
~ Background Report ~
Vice President
C. Cates
~ Background Report ~
Vice President
S. Voytko
~ Background Report ~
Vice President
M. W. Panny
~ Background Report ~
Vice President
Michael M. McHugh
~ Background Report ~
Vice President
Executive Vice Presi
Michele Walther
~ Background Report ~
Controller
Robert Wand 1
~ Background Report ~
Officer
Janet Goodman
~ Background Report ~
Officer
Joseph Sopko
~ Background Report ~
Regional Manage
James Fiernan
~ Background Report ~
V.P.
  • « Previous
  • 1
  • 2
  • 3
  • 4
  • 5
  • 6
  • 7
  • » Next
Showing 8 records out of 49

Known Addresses for Keller Industrial, Inc.

PO Box 316 Rockaway, NJ 07866 100 Stickle Ave Rockaway, NJ 07866 81 Baylor Ave Hillsdale, NJ 07642 12 Mark Twain Dr Morristown, NJ 07960 11001 Fern Hill Dr Riverview, FL 33578 PO Box 70 Gibsonton, FL 33534 7550 Teague Rd Hanover, MD 21076

Corporate Filings for Keller Industrial, Inc.

Florida Department of State

Filing Type: Foreign for Profit Corporation
Status: Active
State: Florida
State ID: 806001
Date Filed: Thursday, October 25, 1945

Texas Secretary of State

Filing Type: Foreign For-Profit Corporation
Status: Active In existence
State: Texas
State ID: 3257006
Date Filed: Monday, February 28, 1972
Registered Agent United States Corporation Co

California Secretary of State

Filing Type: Statement & Designation By Foreign Corporation
Status: Active
State: California
Foreign State: New Jersey
State ID: 00413680
Date Filed: Monday, May 8, 1961
Registered Agent National Registered Agents, Inc.

Nevada Secretary of State

Filing Type: Foreign Corporation
Status: Active
State: Nevada
Foreign State: New Jersey
State ID: E0375032007-6
Date Filed: Tuesday, May 29, 2007
Registered Agent Capitol Corporate Services, Inc.

New York Department of State

Filing Type: Foreign Business Corporation
Status: Active
State: New York
Foreign State: New Jersey
County: WESTCHESTER
State ID: 31994
Date Filed: Wednesday, April 8, 1931
DOS Process C T Corporation System
Source Record NY DOS

Corporate Notes

Source Date Type Note
4/8/1931 Name History/Actual Moretrench Corporation
2/28/1972 Legacy Filing
2/28/1972 Legacy Filing
3/28/1974 Name History/Actual Moretrench American Corporation
11/29/1979 Legacy Filing
6/16/1980 CANCELRE
1/12/1981 Change Of Registered Agent/Office
9/10/1987 Change Of Registered Agent/Office
6/9/1992 Tax Forfeiture
10/6/1992 Application For Reinstatement
10/19/1992 Change Of Registered Agent/Office
7/14/1997 Change Of Registered Agent/Office
7/31/2003 Change of Registered Agent/Office
12/31/2003 Public Information Report (PIR)
12/31/2004 Public Information Report (PIR)
12/31/2005 Public Information Report (PIR)
12/31/2006 Public Information Report (PIR)
12/31/2006 Public Information Report (PIR)
5/29/2007 Foreign Qualification Initial Stock Value: No Par Value Shares: 5,000,000 ----------------------------------------------------------------- Total Authorized Capital: $ 0.00
5/29/2007 Miscellaneous
6/20/2007 Initial List
12/31/2007 Public Information Report (PIR)
12/31/2007 Public Information Report (PIR)
4/17/2008 Annual List
12/31/2008 Public Information Report (PIR)
12/31/2008 Public Information Report (PIR)
4/13/2009 Annual List
10/30/2009 Change of Office by Registered Agent
12/31/2009 Public Information Report (PIR)
4/13/2010 Annual List
12/31/2010 Public Information Report (PIR)
12/31/2010 Public Information Report (PIR)
5/2/2011 Annual List
12/31/2011 Public Information Report (PIR)
5/9/2012 Annual List
12/31/2012 Public Information Report (PIR)
5/6/2013 Annual List 13-14
12/31/2013 Public Information Report (PIR)
12/31/2013 Public Information Report (PIR)
3/31/2014 Annual List
12/31/2014 Public Information Report (PIR)
4/6/2015 Annual List 2015-2016
3/24/2016 Annual List
12/23/2016 Change of Registered Agent/Office
12/23/2016 Registered Agent Change 16-17
12/31/2016 Public Information Report (PIR)
3/16/2017 Annual List
5/7/2018 Annual List
3/25/2019 Annual List
1/27/2020 Application for Amended Registration
12/31/2022 Public Information Report (PIR)

Trademarks for Keller Industrial, Inc.

No One Has Seen More.
Serial Number: 86401902
Drawing Code: 4000
Vnail
Serial Number: 85053520
Drawing Code: 4000
View all trademarks for Keller Industrial, Inc.
Advertisements

Sources

Florida Department of State
Data last refreshed on Wednesday, January 18, 2023
Texas Secretary of State
Data last refreshed on Thursday, March 16, 2023
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Friday, March 17, 2023
California Secretary of State
Data last refreshed on Monday, April 4, 2022

What next?

Follow

Receive an email notification when changes occur for Keller Industrial, Inc..

Notifications include:

  • New company roles
  • Change in active status
  • Location updates
  • New connections
Follow

Create Account

Create a free account to access additional details for Keller Industrial, Inc. and other profiles that you visit

Benefits include:

  • Access to more records
  • Full screen network visualizer
  • Follow profiles
  • See how people are connected
Create Account
Advertisements
7 Known Addresses
PO Box 316 Rockaway, NJ 07866 100 Stickle Ave Rockaway, NJ 07866 81 Baylor Ave Hillsdale, NJ 07642 12 Mark Twain Dr Morristown, NJ 07960 11001 Fern Hill Dr Riverview, FL 33578 PO Box 70 Gibsonton, FL 33534 7550 Teague Rd Hanover, MD 21076
These addresses are known to be associated with Keller Industrial, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
Edit this profile
5 Corporate Records
FL 1945 Foreign for Profit Corporation TX 1972 Foreign For-Profit Corporation CA 1961 Statement & Designation By Foreign Corporation NV 2007 Foreign Corporation NY 1931 Foreign Business Corporation
Sources
Florida Department of State Texas Secretary of State Nevada Secretary of State New York Department of State California Secretary of State
top

You must be signed in to print.

Once signed in, look for the PDF button.

Terms of Use | Privacy | Opt-Out | Bank Data | About | FAQ
Copyright © 2023 Corporation Wiki by Sagewire Research LLC all rights reserved.
All Trademarks and Copyrights are owned by their respective companies and/or entities. The companies and people profiled on Corporation Wiki are displayed for research purposes only and do not imply an endorsement from or for the profiled companies and people. Data inaccuracies may exist. No warranties, expressed or implied, are provided for the business data on this site, its use, or its interpretation.