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 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341707289 | 0213100 | 2016-08-19 | 635 DUTCHESS TURNPIKE, POUGHKEEPSIE, NY, 12603 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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