Name: | KEYANO INTERNATIONAL, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1990 (35 years ago) |
Entity Number: | 1412935 |
ZIP code: | 12151 |
County: | Saratoga |
Place of Formation: | New York |
Principal Address: | 31 ONTARIO ST, COHOES, NY, United States, 12047 |
Address: | 194 USHERS ROAD, ROUND LAKE, NY, United States, 12151 |
Shares Details
Shares issued 2000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 194 USHERS ROAD, ROUND LAKE, NY, United States, 12151 |
Name | Role | Address |
---|---|---|
WILLIAM COMISKEY | Chief Executive Officer | 31 ONTARIO ST, COHOES, NY, United States, 12047 |
Start date | End date | Type | Value |
---|---|---|---|
1998-04-22 | 2003-01-07 | Address | 31 ONTARIO STREET, COHOES, NY, 12047, USA (Type of address: Service of Process) |
1993-02-09 | 1998-04-22 | Address | 31 ONTARIO ST, COHOES, NY, 12047, USA (Type of address: Service of Process) |
1990-04-30 | 1993-02-09 | Address | 59 OLIVER STREET, COHOES, NY, 12047, USA (Type of address: Service of Process) |
1990-01-09 | 1990-04-30 | Address | 637 NEW LOUDON ROAD, LATHAM, NY, 12110, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
030107000612 | 2003-01-07 | CERTIFICATE OF CHANGE | 2003-01-07 |
011217002170 | 2001-12-17 | BIENNIAL STATEMENT | 2002-01-01 |
980422000509 | 1998-04-22 | CERTIFICATE OF AMENDMENT | 1998-04-22 |
980109002030 | 1998-01-09 | BIENNIAL STATEMENT | 1998-01-01 |
960229002528 | 1996-02-29 | BIENNIAL STATEMENT | 1996-01-01 |
930209002565 | 1993-02-09 | BIENNIAL STATEMENT | 1993-01-01 |
C135464-2 | 1990-04-30 | CERTIFICATE OF AMENDMENT | 1990-04-30 |
C094828-4 | 1990-01-09 | CERTIFICATE OF INCORPORATION | 1990-01-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339832875 | 0213100 | 2014-07-02 | 100 FORD STREET, BALLSTON SPA, NY, 12020 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 892317 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100134 D01 III |
Issuance Date | 2014-10-29 |
Abatement Due Date | 2014-12-03 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2014-11-25 |
Nr Instances | 1 |
Nr Exposed | 2 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.134(d)(1)(iii): The employer did not identify and evaluate the respiratory hazard(s) in the workplace; including a reasonable estimate of employee exposures to respiratory hazards and identification of the contaminant's chemical state and physical form: (a) On or about June 2014, in the warehousing area, for employees mixing algae powders, pedi-peels, body wraps, facial masks, and massage oils while wearing half face respirators. The employer did not evaluate the exposure of these workers to respirable and total dust during the mixing operation. |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100141 A03 II |
Issuance Date | 2014-10-29 |
Abatement Due Date | 2015-04-06 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2014-11-25 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.141(a)(3)(ii): Floor(s) of workroom(s) were not maintained, so far as practical, in a dry condition: (a) On or about August 2014, in the warehouse area, during rainstorms, water leaked into the warehouse floor from the two overhead doors on the east side of the building. Sand bags were stacked up to the exterior of the smaller overhead door on this side of the building to prevent water from entering the building. There were rust stains on the floor and floor drain from water penetration. |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
3290538302 | 2021-01-21 | 0248 | PPS | 100 Ford St, Ballston Spa, NY, 12020-1527 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
6475787703 | 2020-05-01 | 0248 | PPP | 100 FORD ST, BALLSTON SPA, NY, 12020-1527 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 16 Mar 2025
Sources: New York Secretary of State