Search icon

KELLERMEYER BERGENSONS SERVICES, LLC

Company Details

Name: KELLERMEYER BERGENSONS SERVICES, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 12 Apr 2001 (24 years ago)
Entity Number: 2627512
ZIP code: 12207
County: New York
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

History

Start date End date Type Value
2023-04-17 2025-04-07 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2023-04-17 2025-04-07 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)
2019-07-30 2023-04-17 Address 3605 OCEAN RANCH BOULEVARD, SUITE 200, OCEANSIDE, CA, 92056, USA (Type of address: Service of Process)
2018-07-11 2019-07-30 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2018-07-11 2023-04-17 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2001-04-12 2018-07-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2001-04-12 2018-07-11 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250407004499 2025-04-07 BIENNIAL STATEMENT 2025-04-07
230417009763 2023-04-17 BIENNIAL STATEMENT 2023-04-01
210426060028 2021-04-26 BIENNIAL STATEMENT 2021-04-01
190730000671 2019-07-30 CERTIFICATE OF MERGER 2019-07-31
190419060124 2019-04-19 BIENNIAL STATEMENT 2019-04-01
180711000153 2018-07-11 CERTIFICATE OF CHANGE 2018-07-11
170405006295 2017-04-05 BIENNIAL STATEMENT 2017-04-01
150414006151 2015-04-14 BIENNIAL STATEMENT 2015-04-01
130416006312 2013-04-16 BIENNIAL STATEMENT 2013-04-01
120207001090 2012-02-07 CERTIFICATE OF AMENDMENT 2012-02-07

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341707289 0213100 2016-08-19 635 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2016-11-16
Case Closed 2017-02-14

Related Activity

Type Referral
Activity Nr 1124836
Safety Yes
Type Inspection
Activity Nr 1170720
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 2016-12-23
Abatement Due Date 2017-01-30
Current Penalty 5790.0
Initial Penalty 8908.0
Final Order 2017-01-24
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.151(c): Where employees were exposed to injurious corrosive materials, suitable facilities for quick drenching or flushing of the eyes and body were not provided within the work area for immediate emergency use: A) Janitor Closet - On or about August 12, 2016, suitable facilities for quick drenching or flushing of the eyes and body were not available to janitorial employees who were handling corrosive chemicals such as, but not limited to: Ecolab Bright Blast Floor Stripper, Ecolab Bright Speed, Johnson Diversey Crew Clinging Toilet Bowl Cleaner, Johnson Diversey Emerel Multi-Surface Crème Cleanser, Johnson Diversey Glance HC 1 Glass & Multi Surface Cleaner, and Johnson Diversey Spitfire SC 21 Power Cleaner. There was no emergency shower and the two 32 oz. emergency eyewash bottles were unable to provide a 1.5 L/min flow for 15 minutes.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State