Name: | KAYTEE CONTRACTING, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Mar 1995 (30 years ago) |
Entity Number: | 1900242 |
ZIP code: | 12025 |
County: | Fulton |
Place of Formation: | New York |
Address: | 1606 COUNTY HIGHWAY 110 LOT 2, BROADALBIN, NY, United States, 12025 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TIMOTHY E. BOGDAN | Chief Executive Officer | 1606 COUNTY HIGHWAY 110 LOT 2, BROADALBIN, NY, United States, 12025 |
Name | Role | Address |
---|---|---|
KAYTEE CONTRACTING, INC. | DOS Process Agent | 1606 COUNTY HIGHWAY 110 LOT 2, BROADALBIN, NY, United States, 12025 |
Start date | End date | Type | Value |
---|---|---|---|
2023-09-21 | 2023-09-21 | Address | 1606 COUNTY HIGHWAY 110 LOT 2, BROADALBIN, NY, 12025, USA (Type of address: Chief Executive Officer) |
2015-03-17 | 2023-09-21 | Address | 1606 COUNTY HIGHWAY 110 LOT 2, BROADALBIN, NY, 12025, USA (Type of address: Chief Executive Officer) |
2015-03-17 | 2023-09-21 | Address | 1606 COUNTY HIGHWAY 110 LOT 2, BROADALBIN, NY, 12025, USA (Type of address: Service of Process) |
2003-03-14 | 2015-03-17 | Address | 6141 FISHHOUSE RD, GALWAY, NY, 12074, USA (Type of address: Principal Executive Office) |
2003-03-14 | 2015-03-17 | Address | 6141 FISHHOUSE RD, GALWAY, NY, 12074, USA (Type of address: Service of Process) |
2003-03-14 | 2015-03-17 | Address | 6141 FISHHOUSE RD, GALWAY, NY, 12074, USA (Type of address: Chief Executive Officer) |
1999-04-02 | 2003-03-14 | Address | 186 BOGDEN RD, BROADALBIN, NY, 12025, USA (Type of address: Principal Executive Office) |
1999-04-02 | 2003-03-14 | Address | 186 BOGDEN RD, BROADALBIN, NY, 12025, USA (Type of address: Chief Executive Officer) |
1999-04-02 | 2003-03-14 | Address | 186 BOGDEN RD, BROADALBIN, NY, 12025, USA (Type of address: Service of Process) |
1995-03-06 | 1999-04-02 | Address | P.O. BOX 97, GALWAY, NY, 12074, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230921000736 | 2023-09-21 | BIENNIAL STATEMENT | 2023-03-01 |
210323060576 | 2021-03-23 | BIENNIAL STATEMENT | 2021-03-01 |
190327060245 | 2019-03-27 | BIENNIAL STATEMENT | 2019-03-01 |
170323006255 | 2017-03-23 | BIENNIAL STATEMENT | 2017-03-01 |
150317006285 | 2015-03-17 | BIENNIAL STATEMENT | 2015-03-01 |
130315006205 | 2013-03-15 | BIENNIAL STATEMENT | 2013-03-01 |
110331002180 | 2011-03-31 | BIENNIAL STATEMENT | 2011-03-01 |
090302002699 | 2009-03-02 | BIENNIAL STATEMENT | 2009-03-01 |
070320003316 | 2007-03-20 | BIENNIAL STATEMENT | 2007-03-01 |
050413002400 | 2005-04-13 | BIENNIAL STATEMENT | 2005-03-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344012620 | 0213100 | 2019-05-08 | 255 KNAPP HILL ROAD, CHESTERTOWN, NY, 12817 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Accident |
Activity Nr | 1455923 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260501 B13 |
Issuance Date | 2019-09-30 |
Current Penalty | 2585.7 |
Initial Penalty | 3978.0 |
Final Order | 2019-10-18 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Accident |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.501(b)(13): Each employee(s) engaged in residential construction activities 6 feet (1.8 m) or more above lower levels were not protected by guardrail systems, safety net system, or personal fall arrest system, nor were employee(s) provided with an alternative fall protection measure under another provision of paragraph 1926.501 (b): a) 255 Knapp Hill Road, Chestertown, NY - On or about May 7, 2019 and May 8, 2019, employees were exposed to a fall hazard of approximately 20' while replacing the roof of a residential home. Employees were not wearing fall protection while working on the roof. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260503 A01 |
Issuance Date | 2019-09-30 |
Abatement Due Date | 2019-10-04 |
Current Penalty | 2585.7 |
Initial Penalty | 3978.0 |
Final Order | 2019-10-18 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.503(a)(1): The employer did not provide a training program for each employee potentially exposed to fall hazards to enable each employee to recognize the hazards of falling and the procedures to be followed in order to minimize these hazards: a) 255 Knapp Hill Road, Chestertown, NY - On or about May 7, 2019 and May 8, 2019, employees were exposed to a fall hazard of approximately 20' while replacing the roof of a residential home. Employees were not wearing fall protection while working on the roof and did not have any training regarding hazards associated working at height. |
Date of last update: 25 Feb 2025
Sources: New York Secretary of State