Search icon

MARTIN E. KELLER ROOFING CO., INC.

Headquarter

Company Details

Name: MARTIN E. KELLER ROOFING CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1971 (54 years ago)
Date of dissolution: 24 Sep 1997
Entity Number: 310012
ZIP code: 12304
County: Albany
Place of Formation: New York
Address: 138 MORRIS RD, SCHENECTADY, NY, United States, 12304

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of MARTIN E. KELLER ROOFING CO., INC., CONNECTICUT 0131380 CONNECTICUT

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 138 MORRIS RD, SCHENECTADY, NY, United States, 12304

Chief Executive Officer

Name Role Address
MARTIN E KELLER Chief Executive Officer 138 MORRIS RD, SCHENECTADY, NY, United States, 12304

History

Start date End date Type Value
1977-01-06 1997-05-30 Address 138 MORRIS RD., SCHENECTADY, NY, 12304, USA (Type of address: Service of Process)
1971-06-24 1980-06-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1971-06-24 1977-01-06 Address KLINK ROAD, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C315379-2 2002-04-25 ASSUMED NAME LLC INITIAL FILING 2002-04-25
DP-1331529 1997-09-24 DISSOLUTION BY PROCLAMATION 1997-09-24
970530002722 1997-05-30 BIENNIAL STATEMENT 1997-06-01
A673903-5 1980-06-06 CERTIFICATE OF AMENDMENT 1980-06-06
A368447-3 1977-01-06 CERTIFICATE OF AMENDMENT 1977-01-06
916645-4 1971-06-24 CERTIFICATE OF INCORPORATION 1971-06-24

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11999331 0215800 1983-06-15 PALMER STREET, Frankfort, NY, 13340
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-06-15
Case Closed 1983-10-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1983-06-21
Abatement Due Date 1983-06-24
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1983-06-21
Abatement Due Date 1983-06-24
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260451 E05
Issuance Date 1983-06-21
Abatement Due Date 1983-06-24
Nr Instances 1
10760072 0213100 1982-03-03 OFF OSBORN RD PUMP STATION, Colonie, NY, 12128
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-04
Case Closed 1982-03-24

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 A17
Issuance Date 1982-03-22
Abatement Due Date 1982-03-11
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260451 D03
Issuance Date 1982-03-08
Abatement Due Date 1982-03-11
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1982-03-08
Abatement Due Date 1982-03-11
Nr Instances 1
10758324 0213100 1980-08-22 WASHINGTON AVE EXTENSION BLDG, Albany, NY, 12205
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-08-22
Case Closed 1984-03-10
10757573 0213100 1980-01-18 LEXINGTON TRAINING CENTER NORT, Johnstown, NY, 12095
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-01-18
Case Closed 1984-03-10
10709772 0213100 1979-11-09 UNION STATION-BROADWAY, Albany, NY, 12207
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1979-11-09
Case Closed 1984-03-10
10780245 0213100 1979-06-25 WATER POLLUTION CONTROL PLANT, Hudson, NY, 12534
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-06-25
Case Closed 1979-07-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1979-07-02
Abatement Due Date 1979-07-05
Nr Instances 1
10779775 0213100 1979-02-02 PERTH GALAWAY ROAD PERTH CENTR, Perth, NY, 12010
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1979-02-02
Case Closed 1979-03-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A01
Issuance Date 1979-02-06
Abatement Due Date 1979-02-09
Nr Instances 1
10755668 0213100 1977-10-25 HIGH SCHOOL GREAT WESTERN TURN, Sharon Springs, NY, 13459
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-10-25
Case Closed 1978-02-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1977-11-09
Abatement Due Date 1977-11-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1977-11-09
Abatement Due Date 1977-11-12
Nr Instances 1
10700649 0213100 1976-10-15 DUANESBURG ROAD, Rotterdam, NY, 12303
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-10-15
Case Closed 1984-03-10
10777100 0213100 1976-09-30 DUANESBURG ROAD, Rotterdam, NY, 12303
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-09-30
Case Closed 1977-04-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1976-10-22
Abatement Due Date 1976-10-10
Current Penalty 500.0
Initial Penalty 500.0
Contest Date 1976-10-15
Nr Instances 1
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-06-04
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-05-25
Case Closed 1976-06-22

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260451 U03
Issuance Date 1976-05-27
Abatement Due Date 1976-05-30
Current Penalty 650.0
Initial Penalty 650.0
Nr Instances 1
Citation ID 01001B
Citaton Type Other
Standard Cited 19260451 D10
Issuance Date 1976-05-27
Abatement Due Date 1976-05-30
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-11-24
Case Closed 1976-01-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260153 G
Issuance Date 1975-12-03
Abatement Due Date 1975-12-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260153 J
Issuance Date 1975-12-03
Abatement Due Date 1975-12-04
Nr Instances 1
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-09-22
Case Closed 1977-05-24

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1975-09-23
Abatement Due Date 1975-09-24
Current Penalty 650.0
Initial Penalty 650.0
Contest Date 1975-10-15
Nr Instances 3

Date of last update: 01 Mar 2025

Sources: New York Secretary of State