Search icon

E. KEELER CONSTRUCTION, INC.

Company Details

Name: E. KEELER CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Jan 1988 (37 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1225871
ZIP code: 14830
County: Steuben
Place of Formation: New York
Address: 21 MAIN STREET, CORNING, NY, United States, 14830

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ERFORD KEELER Chief Executive Officer 21 MAIN STREET, CORNING, NY, United States, 14830

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 21 MAIN STREET, CORNING, NY, United States, 14830

Filings

Filing Number Date Filed Type Effective Date
DP-1384302 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
940203002430 1994-02-03 BIENNIAL STATEMENT 1994-01-01
930323003063 1993-03-23 BIENNIAL STATEMENT 1993-01-01
B588883-3 1988-01-11 CERTIFICATE OF INCORPORATION 1988-01-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107688145 0215800 1989-05-31 CORNER DENISON PARKWAY & PINE STREET, CORNING, NY, 14830
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1989-05-31
Case Closed 1989-07-17

Related Activity

Type Referral
Activity Nr 901205203
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D07
Issuance Date 1989-06-21
Abatement Due Date 1989-06-24
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1989-06-21
Abatement Due Date 1989-06-24
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 07

Date of last update: 16 Mar 2025

Sources: New York Secretary of State