Search icon

KEELER, INC.

Company Details

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

Chief Executive Officer

Name Role Address
ERFORD KEELER Chief Executive Officer 2952 MAIN ST, CORNING, NY, United States, 14830

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2952 MAIN ST, CORNING, NY, United States, 14830

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302690482 0215800 2000-04-05 CCC, E CORNING RD, CORNING, NY, 14830
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2000-04-05
Emphasis S: CONSTRUCTION
Case Closed 2000-05-16

Violation Items

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
101551521 0215800 1994-12-20 ADDISON CENTRAL SCHOOL, 1 COLWELL STREET, ADDISON, NY, 14801
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