- Home >
- U.S. >
- New York >
- East Greenbush
Rose & Kiernan, Inc.
Active East Greenbush, NY
(518)244-4245
Rose & Kiernan, Inc. Overview
Rose & Kiernan, Inc. filed as a Domestic Business Corporation in the State of New York on Tuesday, April 30, 1974 and is approximately fifty years old, according to public records filed with New York Department of State.
Sponsored
Learn More
D&B Reports Available for
Rose & Kiernan, Inc.
Network Visualizer
Advertisements
Key People
Who own Rose & Kiernan, Inc.
Name | |
---|---|
John F. Murray |
President
Chief Executive Officer
NonPres
CEO
Director
Chief Executive Officer
|
Karen A. Peters |
Secretary
Director
Svp
NonDir
|
Veronica Moo 101 |
Director
Vice President
|
Joseph F. Vitale |
Treasurer
NonTreas
CFO
Executive
Director
Vice President
Chief Financial Officer
Executive Vice Presi
Executive Vice President
|
Brett Schneider 155 |
Director
|
Lori Lieser 163 |
V.P.
Vice President
|
Robert E. Welch 1 |
NonDir
Director
Svp
|
Kevin J. Garrity |
NonSec
Secretary
Director
Vice President
Senior Vice Presiden
Svp
Senior Vice President
|
Charles R. Daniels |
Executive
Director
Executive Vice Presi
NonDir
|
Mark Nickel |
Executive
Director
Executive Vice Presi
NonDir
|
David A. Fazioli 1 |
Director
Svp
NonDir
|
Frances P. Bartlett |
Director
Secretary
Vice President
Senior Vice Presiden
|
Robert J. Kuelzow |
Director
Secretary
Vice President
Svp
NonDir
Senior Vice President
|
Sean L. Hickey |
Director
Secretary
Vice President
Svp
Executive Vice President
NonDir
Senior Vice President
|
Carol Lewick |
Director
Controller
Svp
NonDir
|
Arnold Finaldi |
Director
Svp
NonDir
|
William R. Salmeri |
Director
|
Judy Tomlinson |
Director
|
David W. Melby |
Director
Svp
NonDir
|
Brennen K. Parker |
Director
Svp
NonDir
|
James J. Arconti |
Director
Secretary
Vice President
Svp
NonDir
Senior Vice President
|
Todd McNutt |
Director
Svp
NonDir
|
Dave Cooper |
Director
Vice President
NonDir
|
Keith Dolan |
Director
Svp
NonDir
|
John C. Tickner |
Svp
|
Robert J. Ranieri |
Svp
|
Maureen A. Tompkins |
Svp
|
Showing 8 records out of 27
Known Addresses for Rose & Kiernan, Inc.
500 W Madison St
Chicago, IL 60661
99 Troy Rd
East Greenbush, NY 12061
83 Wooster Hts
Danbury, CT 06810
418 Washington St
Watertown, NY 13601
1173 Pittsford Victor Rd
Pittsford, NY 14534
10 Naples Ct
Troy, NY 12180
8 Danbury Ct
Voorheesville, NY 12186
19 Dennis Dr
Clifton Park, NY 12065
33 Longcreek Dr
Burnt Hills, NY 12027
PO Box 640
East Greenbush, NY 12061
Corporate Filings for Rose & Kiernan, Inc.
Florida Department of State
Filing Type: | Foreign for Profit Corporation |
---|---|
Status: | Active |
State: | Florida |
State ID: | F04000005291 |
Date Filed: | Wednesday, September 15, 2004 |
Texas Secretary of State
Filing Type: | Foreign For-Profit Corporation |
---|---|
Status: | Active In existence |
State: | Texas |
State ID: | 800135859 |
Date Filed: | Monday, October 21, 2002 |
Nevada Secretary of State
Filing Type: | Foreign Corporation |
---|---|
Status: | Active |
State: | Nevada |
Foreign State: | New York |
State ID: | C14335-1992 |
Date Filed: | Monday, December 28, 1992 |
Registered Agent | The Corporation Trust Company of Nevada |
New York Department of State
Filing Type: | Domestic Business Corporation |
---|---|
Status: | Active |
State: | New York |
State ID: | 342376 |
Date Filed: | Tuesday, April 30, 1974 |
DOS Process | Rose & Kiernan, Inc. |
Source Record | NY DOS |
Corporate Notes
Source | Date | Type | Note |
---|---|---|---|
4/30/1974 | Name History/Actual | Arkay Agency, Inc. | |
5/9/1974 | Name History/Actual | Rose & Kiernan, Inc. | |
12/28/1992 | Foreign Qualification | ||
3/2/1999 | Annual List | ||
10/29/1999 | Registered Agent Address Change | CORPORATION TRUST COMPANY OF NEVAD KFA ONE EAST FIRST STREET RENO NV 89501 KFA | |
11/27/1999 | Annual List | ||
12/21/2000 | Annual List | ||
10/21/2002 | Application for Certificate of Authority | ||
2/25/2003 | Amendment | REINSTATED/REVOKED 1/01/03 MTF | |
12/9/2003 | Annual List | List of Officers for 2003 to 2004 | |
12/31/2004 | Public Information Report (PIR) | ||
3/18/2005 | Annual List | ||
10/24/2005 | Annual List | ||
12/31/2005 | Public Information Report (PIR) | ||
10/23/2006 | Annual List | ||
12/31/2006 | Public Information Report (PIR) | ||
10/29/2007 | Annual List | ||
12/31/2007 | Public Information Report (PIR) | ||
11/21/2008 | Annual List | 08/09 | |
12/31/2009 | Public Information Report (PIR) | ||
2/1/2010 | Annual List | 09-2010 | |
4/19/2010 | Change of Name or Address by Registered Agent | ||
12/30/2010 | Annual List | ||
12/31/2010 | Public Information Report (PIR) | ||
10/28/2011 | Annual List | ||
12/31/2011 | Public Information Report (PIR) | ||
11/23/2012 | Annual List | ||
12/31/2012 | Public Information Report (PIR) | ||
12/2/2013 | Change of Name or Address by Registered Agent | ||
12/26/2013 | Annual List | ||
12/31/2013 | Public Information Report (PIR) | ||
12/23/2014 | Annual List | ||
12/31/2014 | Public Information Report (PIR) | ||
12/31/2014 | Public Information Report (PIR) | ||
10/28/2015 | Annual List | ||
12/31/2015 | Public Information Report (PIR) | ||
12/22/2016 | Annual List | ||
12/31/2016 | Public Information Report (PIR) | ||
10/23/2017 | Amendment | Previous Stock Value: Par Value Shares: 400,000 Value: $ 2.50 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 1,000,000.00New Stock Value: Par Value Shares: 400,000 Value: $ 2.50 Par Value Shares: 400,000 Value: $ 2.50 Par Value Shares: 20,000 Value: $ 2.50 No Par Value Shares: 0 ----------------------------------------------------------------- Total Authorized Capital: $ 2,050,000.00 | |
12/27/2017 | Annual List | ||
12/31/2017 | Public Information Report (PIR) | ||
12/31/2018 | Public Information Report (PIR) | ||
2/25/2019 | Annual List | 18-19 | |
12/31/2019 | Public Information Report (PIR) | ||
12/31/2020 | Public Information Report (PIR) | ||
12/31/2022 | Public Information Report (PIR) |
Advertisements
Sources
Florida Department of State
Data last refreshed on Saturday, April 6, 2024
Data last refreshed on Saturday, April 6, 2024
Nevada Secretary of State
Data last refreshed on Wednesday, May 8, 2019
Data last refreshed on Wednesday, May 8, 2019
New York Department of State
Data last refreshed on Monday, April 8, 2024
Data last refreshed on Monday, April 8, 2024
Texas Secretary of State
Data last refreshed on Saturday, March 2, 2024
Data last refreshed on Saturday, March 2, 2024
What next?
Follow
Receive an email notification when changes occur for Rose & Kiernan, 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 Rose & Kiernan, Inc. and other profiles that you visit
Benefits include:
- Access to more records
- Full screen network visualizer
- Follow profiles
- See how people are connected
Advertisements
10
Known Addresses
500 W Madison St Chicago, IL 60661
99 Troy Rd East Greenbush, NY 12061
83 Wooster Hts Danbury, CT 06810
418 Washington St Watertown, NY 13601
1173 Pittsford Victor Rd Pittsford, NY 14534
10 Naples Ct Troy, NY 12180
8 Danbury Ct Voorheesville, NY 12186
19 Dennis Dr Clifton Park, NY 12065
33 Longcreek Dr Burnt Hills, NY 12027
PO Box 640 East Greenbush, NY 12061
These addresses are known to be associated with Rose & Kiernan, Inc. however they may be inactive or mailing addresses only. Please verify address for mailing or other purposes.
Wiki
4
Corporate Records