Search icon

KET PRODUCTS, INC.

Headquarter

Company Details

Name: KET PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Feb 1982 (43 years ago)
Date of dissolution: 09 Apr 1991
Entity Number: 752500
ZIP code: 06490
County: Rensselaer
Place of Formation: New York
Address: 354 PEQUOT AVE., SOUTHPORT, CT, United States, 06490

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of KET PRODUCTS, INC., CONNECTICUT 0142780 CONNECTICUT

DOS Process Agent

Name Role Address
JELL-KET, INC. DOS Process Agent 354 PEQUOT AVE., SOUTHPORT, CT, United States, 06490

Filings

Filing Number Date Filed Type Effective Date
910409000516 1991-04-09 CERTIFICATE OF DISSOLUTION 1991-04-09
A844555-3 1982-02-25 CERTIFICATE OF MERGER 1982-02-28
A842563-5 1982-02-19 CERTIFICATE OF INCORPORATION 1982-02-19

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106525769 0213100 1988-12-01 FIVE FORBES AVENUE, RENSSELAER, NY, 12144
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1988-12-01
Case Closed 1989-03-14

Related Activity

Type Complaint
Activity Nr 71923502
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1989-01-12
Abatement Due Date 1989-02-17
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 10
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1989-01-12
Abatement Due Date 1989-02-17
Nr Instances 4
Nr Exposed 2
Related Event Code (REC) Complaint
100224864 0213100 1986-04-25 5 FORBES ROAD, RENSSELAER, NY, 12144
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-28
Case Closed 1986-07-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1986-06-30
Abatement Due Date 1986-08-08
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1986-06-30
Abatement Due Date 1986-08-08
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100219 E03 I
Issuance Date 1986-06-30
Abatement Due Date 1986-08-08
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 E05 I
Issuance Date 1986-06-30
Abatement Due Date 1986-08-08
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 1986-06-30
Abatement Due Date 1986-08-08
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1986-06-30
Abatement Due Date 1986-08-08
Nr Instances 1
Nr Exposed 5
Citation ID 02002
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1986-06-30
Abatement Due Date 1986-08-08
Nr Instances 1
Nr Exposed 10
Citation ID 02003
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1986-06-30
Abatement Due Date 1986-08-08
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1986-06-30
Abatement Due Date 1986-08-08
Nr Instances 3
Nr Exposed 10
Citation ID 02005
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1986-06-30
Abatement Due Date 1986-08-08
Nr Instances 2
Nr Exposed 1
2254456 0213100 1985-09-24 5 FORBES ROAD, RENSSELAER, NY, 12144
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1985-10-21
Case Closed 1985-11-26

Related Activity

Type Complaint
Activity Nr 70951769
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1985-10-30
Abatement Due Date 1985-12-17
Current Penalty 120.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19100303 B01 II
Issuance Date 1985-10-30
Abatement Due Date 1985-12-17
Current Penalty 380.0
Initial Penalty 480.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100303 G02 I
Issuance Date 1985-10-30
Abatement Due Date 1985-12-17
Initial Penalty 960.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Citation ID 03001
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1985-10-30
Abatement Due Date 1985-12-17
Nr Instances 1
Nr Exposed 1
1043090 0213100 1984-08-16 5 FORBES RD, RENSSELAER, NY, 12144
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1984-12-12
Case Closed 1984-12-12

Related Activity

Type Complaint
Activity Nr 70518402
Health Yes
Type Referral
Activity Nr 900859455
Health Yes
1043298 0213100 1984-08-13 5 FORBES RD, RENSSELAER, NY, 10144
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1984-08-13
Case Closed 1984-09-12

Related Activity

Type Complaint
Activity Nr 70518402
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1984-08-17
Abatement Due Date 1984-08-20
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 C01
Issuance Date 1984-08-17
Abatement Due Date 1984-08-20
Nr Instances 1
Nr Exposed 7
Related Event Code (REC) Complaint
1042811 0213100 1984-06-25 5 FORBES RD, RENSSELAER, NY, 12144
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1984-06-25
Case Closed 1984-07-31

Related Activity

Type Complaint
Activity Nr 70685441
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100303 G02 I
Issuance Date 1984-06-28
Abatement Due Date 1984-07-30
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1984-06-28
Abatement Due Date 1984-07-30
Nr Instances 5
Nr Exposed 5
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 G02 III
Issuance Date 1984-06-28
Abatement Due Date 1984-07-30
Nr Instances 7
Nr Exposed 7
Related Event Code (REC) Complaint
10708519 0213100 1983-09-22 5 FORBES RD, Rensselaer, NY, 12144
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-09-22
Case Closed 1983-10-11
10731263 0213100 1981-06-10 5 FORBES ROAD, Rensselaer, NY, 12144
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-06-10
Case Closed 1981-07-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100219 D01
Issuance Date 1981-06-15
Abatement Due Date 1981-06-22
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 2
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100219 E01 I
Issuance Date 1981-06-15
Abatement Due Date 1981-06-22
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100219 E05 I
Issuance Date 1981-06-15
Abatement Due Date 1981-06-22
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1981-06-15
Abatement Due Date 1981-06-22
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1981-06-15
Abatement Due Date 1981-06-22
Nr Instances 5
Citation ID 02003
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1981-06-15
Abatement Due Date 1981-06-22
Nr Instances 1
10715506 0213100 1979-09-27 FORBES ROAD, Rensselaer, NY, 12144
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-09-27
Case Closed 1984-03-10
10715423 0213100 1979-08-30 FORBES ROAD, Rensselaer, NY, 12144
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-08-30
Case Closed 1979-10-12

Related Activity

Type Complaint
Activity Nr 320177868

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 A01
Issuance Date 1979-09-14
Abatement Due Date 1979-09-21
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1979-09-14
Abatement Due Date 1979-09-17
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100026 C02 VII
Issuance Date 1979-09-14
Abatement Due Date 1979-09-17
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1979-09-14
Abatement Due Date 1979-09-21
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1979-09-14
Abatement Due Date 1979-09-29
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1979-09-14
Abatement Due Date 1979-09-21
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-09-14
Abatement Due Date 1979-09-21
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 02007
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1979-09-14
Abatement Due Date 1979-09-29
Nr Instances 2
Related Event Code (REC) Complaint
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1978-05-02
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320174857

Date of last update: 17 Mar 2025

Sources: New York Secretary of State