Search icon

KETCO, INC.

Company Details

Name: KETCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Apr 2003 (22 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 2895693
ZIP code: 12211
County: Albany
Place of Formation: New York
Address: 75 OLD NISKAYUNA ROAD, LOUDONVILLE, NY, United States, 12211
Principal Address: 50 COLVIN AVE, STE 103, ALBANY, NY, United States, 12206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
EMPIRE STATE HIGHWAY CONTRACTORS ASSOCIATION, INC. RETIREMENT PLAN FOR THE EMPLOYEES OF KETCO, INC. 2020 651183000 2021-09-30 KETCO, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 237310
Sponsor’s telephone number 5184594040
Plan sponsor’s address 50 COLVIN AVE, SUITE 103, ALBANY, NY, 12206

Signature of

Role Plan administrator
Date 2021-09-30
Name of individual signing LINDA J. ISABELLE
Role Employer/plan sponsor
Date 2021-09-30
Name of individual signing LINDA J. ISABELLE
EMPIRE STATE HIGHWAY CONTRACTORS ASSOCIATION, INC. RETIREMENT PLAN FOR THE EMPLOYEES OF KETCO, INC. 2019 651183000 2020-09-08 KETCO, INC. 2
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 237310
Sponsor’s telephone number 5184594040
Plan sponsor’s address 50 COLVIN AVE, SUITE 103, ALBANY, NY, 12206

Signature of

Role Plan administrator
Date 2020-09-08
Name of individual signing LINDA J. ISABELLE
Role Employer/plan sponsor
Date 2020-09-08
Name of individual signing LINDA J. ISABELLE
EMPIRE STATE HIGHWAY CONTRACTORS ASSOCIATION, INC. RETIREMENT PLAN FOR THE EMPLOYEES OF KETCO, INC. 2018 651183000 2019-09-06 KETCO, INC. 10
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 237310
Sponsor’s telephone number 5184594040
Plan sponsor’s address 50 COLVIN AVE, SUITE 103, ALBANY, NY, 12206

Signature of

Role Plan administrator
Date 2019-09-06
Name of individual signing LINDA J. ISABELLE
Role Employer/plan sponsor
Date 2019-09-06
Name of individual signing LINDA J. ISABELLE
EMPIRE STATE HIGHWAY CONTRACTORS ASSOCIATION, INC. RETIREMENT PLAN FOR THE EMPLOYEES OF KETCO, INC. 2017 651183000 2018-08-20 KETCO, INC. 61
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 237310
Sponsor’s telephone number 5184594040
Plan sponsor’s address 50 COLVIN AVE, SUITE 103, ALBANY, NY, 12206

Signature of

Role Plan administrator
Date 2018-08-20
Name of individual signing LINDA J. ISABELLE
Role Employer/plan sponsor
Date 2018-08-20
Name of individual signing LINDA J. ISABELLE
EMPIRE STATE HIGHWAY CONTRACTORS ASSOCIATION, INC. RETIREMENT PLAN FOR THE EMPLOYEES OF KETCO, INC. 2016 651183000 2017-10-02 KETCO, INC. 69
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 237310
Sponsor’s telephone number 5184594040
Plan sponsor’s address 50 COLVIN AVE, SUITE 103, ALBANY, NY, 12206

Signature of

Role Plan administrator
Date 2017-10-02
Name of individual signing LINDA J. ISABELLE
Role Employer/plan sponsor
Date 2017-10-02
Name of individual signing LINDA J. ISABELLE
EMPIRE STATE HIGHWAY CONTRACTORS ASSOCIATION, INC. RETIREMENT PLAN FOR THE EMPLOYEES OF KETCO, INC. 2015 651183000 2016-09-19 KETCO, INC. 75
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 237310
Sponsor’s telephone number 5184594040
Plan sponsor’s address 50 COLVIN AVE, SUITE 103, ALBANY, NY, 12206

Signature of

Role Plan administrator
Date 2016-09-19
Name of individual signing LINDA J. ISABELLE
Role Employer/plan sponsor
Date 2016-09-19
Name of individual signing LINDA J. ISABELLE
EMPIRE STATE HIGHWAY CONTRACTORS ASSOCIATION, INC RETIREMENT PLAN FOR THE EMPLOYEES OF KETCO, INC. 2014 651183000 2015-07-29 KETCO, INC. 78
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 237310
Sponsor’s telephone number 5184594040
Plan sponsor’s address 50 COLVIN AVE, SUITE 103, ALBANY, NY, 12206

Signature of

Role Plan administrator
Date 2015-07-29
Name of individual signing LINDA J. ISABELLE
Role Employer/plan sponsor
Date 2015-07-29
Name of individual signing LINDA J. ISABELLE
EMPIRE STATE HIGHWAY CONTRACTORS ASSOCIATION, INC RETIREMENT PLAN FOR THE EMPLOYEES OF KETCO, INC. 2013 651183000 2014-06-05 KETCO, INC. 99
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 237310
Sponsor’s telephone number 5184594040
Plan sponsor’s address 50 COLVIN AVE, SUITE 103, ALBANY, NY, 12206

Signature of

Role Plan administrator
Date 2014-06-05
Name of individual signing LINDA J. ISABELLE
Role Employer/plan sponsor
Date 2014-06-05
Name of individual signing LINDA J. ISABELLE
EMPIRE STATE HIGHWAY CONTRACTORS ASSOCIATION, INC RETIREMENT PLAN FOR THE EMPLOYEES OF KETCO, INC. 2012 651183000 2013-08-14 KETCO, INC. 111
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 237310
Sponsor’s telephone number 5184594040
Plan sponsor’s address 50 COLVIN AVE, SUITE 103, ALBANY, NY, 12206

Signature of

Role Plan administrator
Date 2013-08-14
Name of individual signing BRUCE W. DISTEFANO
Role Employer/plan sponsor
Date 2013-08-14
Name of individual signing BRUCE W. DISTEFANO
EMPIRE STATE HIGHWAY CONTRACTORS ASSOCIATION, INC RETIREMENT PLAN FOR THE EMPLOYEES OF KETCO, INC. 2011 651183000 2012-09-26 KETCO, INC. 103
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2003-01-01
Business code 237310
Sponsor’s telephone number 5184594040
Plan sponsor’s address 50 COLVIN AVE, SUITE 103, ALBANY, NY, 12206

Plan administrator’s name and address

Administrator’s EIN 651183000
Plan administrator’s name KETCO, INC.
Plan administrator’s address 50 COLVIN AVE, SUITE 103, ALBANY, NY, 12206
Administrator’s telephone number 5184594040

Signature of

Role Plan administrator
Date 2012-09-26
Name of individual signing BRUCE W. DISTEFANO
Role Employer/plan sponsor
Date 2012-09-26
Name of individual signing BRUCE W. DISTEFANO

Chief Executive Officer

Name Role Address
BRUCE W DISTEFANO Chief Executive Officer 50 COLVIN AVE, STE 103, ALBANY, NY, United States, 12206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 OLD NISKAYUNA ROAD, LOUDONVILLE, NY, United States, 12211

History

Start date End date Type Value
2017-05-31 2021-07-31 Address 75 OLD NISKAYUNA ROAD, LOUDONVILLE, NY, 12211, USA (Type of address: Service of Process)
2005-05-10 2021-07-31 Address 50 COLVIN AVE, STE 103, ALBANY, NY, 12206, USA (Type of address: Chief Executive Officer)
2005-05-10 2017-05-31 Address 50 COLVIN AVE, STE 103, ALBANY, NY, 12206, USA (Type of address: Service of Process)
2003-04-16 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2003-04-16 2005-05-10 Address 166 VAN RENSSELAER BOULEVARD, MENANDS, NY, 12204, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210731000014 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
170531000937 2017-05-31 CERTIFICATE OF CHANGE 2017-05-31
130426002575 2013-04-26 BIENNIAL STATEMENT 2013-04-01
110525003094 2011-05-25 BIENNIAL STATEMENT 2011-04-01
090414003323 2009-04-14 BIENNIAL STATEMENT 2009-04-01
070503002594 2007-05-03 BIENNIAL STATEMENT 2007-04-01
050510002919 2005-05-10 BIENNIAL STATEMENT 2005-04-01
030416000795 2003-04-16 CERTIFICATE OF INCORPORATION 2003-04-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314353046 0215800 2011-06-28 CROCKER CREEK, MAINE, NY, 13802
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2011-06-28
Emphasis L: LOCALTARG, S: FALL FROM HEIGHT
Case Closed 2011-06-28
310748637 0215800 2007-05-09 ROUTE 23, STAMFORD, NY, 12167
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-05-09
Emphasis S: HWY STREET BRIDGE CONSTR, S: COMMERCIAL CONSTR, N: TRENCH, L: BRIDGE
Case Closed 2007-06-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2007-05-25
Abatement Due Date 2007-05-31
Current Penalty 500.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261052 A04
Issuance Date 2007-05-25
Abatement Due Date 2007-05-31
Current Penalty 500.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2007-05-23
Abatement Due Date 2007-05-29
Nr Instances 1
Nr Exposed 2
Gravity 01
310520499 0213100 2007-05-01 CR 403, WESTERLO, NY, 12193
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2007-05-01
Emphasis L: HIGHWAY, S: HWY STREET BRIDGE CONSTR
Case Closed 2007-05-01
310518188 0213100 2007-01-19 ALBANY COUNTY AIRPORT, ALBANY, NY, 12211
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 2007-01-19
Case Closed 2007-01-19
309381499 0215800 2006-05-05 ROUTE 28, HOUGHTALING CREEK, MERIDALE, NY, 13805
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-05-05
Emphasis N: TRENCH
Case Closed 2006-07-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260651 C02
Issuance Date 2006-05-19
Abatement Due Date 2006-05-24
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2006-05-19
Abatement Due Date 2006-05-24
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2006-05-19
Abatement Due Date 2006-05-24
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004A
Citaton Type Serious
Standard Cited 19260651 K01
Issuance Date 2006-05-19
Abatement Due Date 2006-05-24
Current Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01004B
Citaton Type Serious
Standard Cited 19260652 A01
Issuance Date 2006-05-19
Abatement Due Date 2006-05-24
Nr Instances 1
Nr Exposed 2
Gravity 10
307532184 0213100 2004-03-24 EXIT 17 INTERCHANGE 87/84, NEWBURGH, NY, 12550
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2004-03-24
Emphasis N: SILICA, N: TRENCH, S: SILICA
Case Closed 2004-10-07

Related Activity

Type Complaint
Activity Nr 203952403
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260065 B04 I
Issuance Date 2004-05-10
Abatement Due Date 2004-06-25
Current Penalty 625.0
Initial Penalty 625.0
Contest Date 2004-06-04
Final Order 2004-09-16
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 04
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260065 B04 IIA
Issuance Date 2004-05-10
Abatement Due Date 2004-06-25
Contest Date 2004-06-04
Final Order 2004-09-16
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 04
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260065 B04 IIC
Issuance Date 2004-05-10
Abatement Due Date 2004-06-25
Contest Date 2004-06-04
Final Order 2004-09-16
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 04
Citation ID 01001D
Citaton Type Serious
Standard Cited 19260065 G05 I
Issuance Date 2004-05-10
Abatement Due Date 2004-06-25
Contest Date 2004-06-04
Final Order 2004-09-16
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260065 B04 III
Issuance Date 2004-05-10
Abatement Due Date 2004-06-25
Current Penalty 625.0
Initial Penalty 625.0
Contest Date 2004-06-04
Final Order 2004-09-16
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 04
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260065 H01 I
Issuance Date 2004-05-10
Abatement Due Date 2004-06-25
Current Penalty 625.0
Initial Penalty 625.0
Contest Date 2004-06-04
Final Order 2004-09-16
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 04
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260065 H01 II
Issuance Date 2004-05-10
Abatement Due Date 2004-06-25
Contest Date 2004-06-04
Final Order 2004-09-16
Nr Instances 2
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 04
Citation ID 02001
Citaton Type Other
Standard Cited 19260065 K02 III
Issuance Date 2004-05-10
Abatement Due Date 2004-06-25
Contest Date 2004-06-04
Final Order 2004-09-16
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260065 N06
Issuance Date 2004-05-10
Abatement Due Date 2004-06-25
Contest Date 2004-06-04
Final Order 2004-09-16
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1215243 Intrastate Non-Hazmat 2010-05-06 - - 1 1 Private(Property)
Legal Name KETCO INC
DBA Name -
Physical Address 50 COLVIN AVENUE STE 103, ALBANY, NY, 12206, US
Mailing Address 50 COLVIN AVENUE STE 103, ALBANY, NY, 12206, US
Phone (518) 459-4040
Fax (518) 459-4088
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State