Search icon

KETCO, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
651183000
Plan Year:
2020
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
61
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
69
Sponsors Telephone Number:

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-06-28
Type:
Planned
Address:
CROCKER CREEK, MAINE, NY, 13802
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2007-05-09
Type:
Planned
Address:
ROUTE 23, STAMFORD, NY, 12167
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2007-05-01
Type:
Planned
Address:
CR 403, WESTERLO, NY, 12193
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-01-19
Type:
Planned
Address:
ALBANY COUNTY AIRPORT, ALBANY, NY, 12211
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
2006-05-05
Type:
Planned
Address:
ROUTE 28, HOUGHTALING CREEK, MERIDALE, NY, 13805
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(518) 459-4088
Add Date:
2004-02-26
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State