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 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KERRY BIOFUNCTIONAL INGREDIENTS INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
OLIVER KELLY | Chief Executive Officer | 3400 MILLINGTON RD, BELOIT, WI, United States, 53511 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
339504367 | 0215800 | 2013-11-25 | 158 STATE HIGHWAY 320, NORWICH, NY, 13815 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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