Name: | KEELER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 1992 (32 years ago) |
Entity Number: | 1677492 |
ZIP code: | 14830 |
County: | Steuben |
Place of Formation: | New York |
Address: | 2952 MAIN ST, CORNING, NY, United States, 14830 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERFORD KEELER | Chief Executive Officer | 2952 MAIN ST, CORNING, NY, United States, 14830 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2952 MAIN ST, CORNING, NY, United States, 14830 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-02 | 2002-10-21 | Address | 21 MAIN STREET, CORNING, NY, 14830, USA (Type of address: Chief Executive Officer) |
1993-12-02 | 2002-10-21 | Address | 21 MAIN STREET, CORNING, NY, 14830, USA (Type of address: Principal Executive Office) |
1992-11-03 | 2002-10-21 | Address | 21 MAIN STREET, CORNING, NY, 14830, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050520002168 | 2005-05-20 | BIENNIAL STATEMENT | 2004-11-01 |
021021002183 | 2002-10-21 | BIENNIAL STATEMENT | 2002-11-01 |
001124002034 | 2000-11-24 | BIENNIAL STATEMENT | 2000-11-01 |
981113002138 | 1998-11-13 | BIENNIAL STATEMENT | 1998-11-01 |
961114002132 | 1996-11-14 | BIENNIAL STATEMENT | 1996-11-01 |
931202002824 | 1993-12-02 | BIENNIAL STATEMENT | 1993-11-01 |
921103000063 | 1992-11-03 | CERTIFICATE OF INCORPORATION | 1992-11-03 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302690482 | 0215800 | 2000-04-05 | CCC, E CORNING RD, CORNING, NY, 14830 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 2000-04-20 |
Abatement Due Date | 2000-04-25 |
Current Penalty | 210.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260405 G01 III |
Issuance Date | 2000-04-20 |
Abatement Due Date | 2000-04-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1994-12-27 |
Case Closed | 1995-02-27 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 A04 |
Issuance Date | 1995-01-10 |
Abatement Due Date | 1995-01-13 |
Current Penalty | 1000.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260500 D01 |
Issuance Date | 1995-01-10 |
Abatement Due Date | 1995-01-13 |
Current Penalty | 575.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State