Search icon

KERRY BIOFUNCTIONAL INGREDIENTS INC.

Company Details

Name: KERRY BIOFUNCTIONAL INGREDIENTS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 01 Apr 2004 (21 years ago)
Entity Number: 3034931
ZIP code: 10005
County: New York
Place of Formation: Delaware
Principal Address: 3400 Millington Rd, Beloit, WI, United States, 53511
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
KERRY BIOFUNCTIONAL INGREDIENTS INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
OLIVER KELLY Chief Executive Officer 3400 MILLINGTON RD, BELOIT, WI, United States, 53511

History

Start date End date Type Value
2024-05-10 2024-05-10 Address 3400 MILLINGTON RD, BELOIT, WI, 53511, USA (Type of address: Chief Executive Officer)
2020-04-17 2024-05-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2020-04-17 2024-05-10 Address 3400 MILLINGTON RD, BELOIT, WI, 53511, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-05-10 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-04-02 2020-04-17 Address 3400 MILLINGTON RD, BELOIT, WI, 53511, USA (Type of address: Chief Executive Officer)
2018-04-02 2020-04-17 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2016-04-01 2018-04-02 Address 3400 MILLINGTON RD, BELOIT, WI, 53511, USA (Type of address: Chief Executive Officer)
2012-04-11 2016-04-01 Address 3330 MILLINGTON RD, BELOIT, WI, 53511, USA (Type of address: Chief Executive Officer)
2012-04-11 2016-04-01 Address 3330 MILLINGTON RD, BELOIT, WI, 53511, USA (Type of address: Principal Executive Office)
2011-07-12 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
240510002349 2024-05-10 BIENNIAL STATEMENT 2024-05-10
220406003439 2022-04-06 BIENNIAL STATEMENT 2022-04-01
200417060395 2020-04-17 BIENNIAL STATEMENT 2020-04-01
SR-38965 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180402006836 2018-04-02 BIENNIAL STATEMENT 2018-04-01
160401006757 2016-04-01 BIENNIAL STATEMENT 2016-04-01
140401006319 2014-04-01 BIENNIAL STATEMENT 2014-04-01
120411006008 2012-04-11 BIENNIAL STATEMENT 2012-04-01
110712000867 2011-07-12 CERTIFICATE OF CHANGE 2011-07-12
100527002053 2010-05-27 BIENNIAL STATEMENT 2010-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339504367 0215800 2013-11-25 158 STATE HIGHWAY 320, NORWICH, NY, 13815
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2014-02-25
Case Closed 2014-05-30

Related Activity

Type Complaint
Activity Nr 862950
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 2014-03-05
Abatement Due Date 2014-03-20
Current Penalty 3000.0
Initial Penalty 3000.0
Final Order 2014-03-27
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.106(e)(6)(ii): Category 1 or 2 flammable liquids, or Category 3 flammable liquids with a flashpoint below 100 °F (37.8 °C), was dispensed into containers unless the nozzle and container are electrically interconnected. a) Product Development, on or about 11/25/13: Employees pouring toluene from 5 gallon containers into one gallon pails did not bond each container with the other during transfers. Abatement certification must be submitted for this item.
Citation ID 01001B
Citaton Type Other
Standard Cited 19101200 H03 III
Issuance Date 2014-03-05
Abatement Due Date 2014-03-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-03-27
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.1200(h)(3)(iii): Employee training did not include the measures employees can take to protect themselves from physical and health hazards, including specific procedures the employer had implemented to protect employees from exposure to hazardous chemicals, such as appropriate work practices, emergency procedures and personal protective equipment to be used: a) Product Development, on or about 11/25/13: Training on bonding of containers during toluene transfers was not performed for employees pouring toluene from 5 gallon containers into one gallon pails. Abatement certification must be submitted for this item.
Citation ID 01002
Citaton Type Other
Standard Cited 19100134 D01 III
Issuance Date 2014-03-05
Abatement Due Date 2014-05-31
Current Penalty 0.0
Initial Penalty 3000.0
Final Order 2014-03-27
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(d)(1)(iii): The employer did not identify and evaluate the respiratory hazard(s) in the workplace; including a reasonable estimate of employee exposures to respiratory hazards and identification of the contaminant's chemical state and physical form: a) "QC Lab, on or about 11/25/13: An estimate of employee exposure to nuisance dust was not performed. Employees are required to wear a powder air purifying respirator when performing quality control procedures." Abatement certification must be submitted for this item.
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 C06 I
Issuance Date 2014-03-05
Abatement Due Date 2014-04-09
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2014-03-27
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(6)(i): The employer did not conduct a periodic inspection of the energy control procedure at least annually to ensure that the procedure and the requirement of this standard were being followed: a) Throughout the facility, on or about 11/25/13: An anual inspection was not performed on equipment including, but not limited to, evaporators run on multiple energy sources such as electrical and thermal energy. Abatement certification must be submitted for this item.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State