Name: | KELLER NORTH AMERICA, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jul 1984 (41 years ago) |
Entity Number: | 928905 |
ZIP code: | 10005 |
County: | Bronx |
Place of Formation: | Delaware |
Principal Address: | 7550 TEAGUE RD STE 300, HANOVER, MD, United States, 21076 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5H5C3 | Active | Non-Manufacturer | 2009-05-29 | 2024-07-16 | 2029-07-16 | 2025-07-12 | |||||||||||||||||||||||||||||
|
POC | JOHN FELICCIA |
Phone | +1 443-951-4129 |
Address | 1140 CROSSPOINTE LN STE 4, WEBSTER, NY, 14580 2988, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | |
---|---|
Vendor Certified | 2024-07-16 |
CAGE number | KCAB6 |
Company Name | KELLER GROUP PLC |
CAGE Last Updated | 2021-04-02 |
Immediate Level Owner | |
---|---|
Vendor Certified | 2024-07-16 |
CAGE number | 7ARP3 |
Company Name | KELLER MANAGEMENT SERVICES, LLC |
CAGE Last Updated | 2024-05-04 |
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 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 |
---|---|---|
PAUL LEONARD | Chief Executive Officer | 16825 NORTHCHASE DR STE 400, HOUSTON, TX, United States, 77060 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 7550 TEAGUE RD. STE 300, HANOVER, MD, 21076, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-07-01 | Address | 16825 NORTHCHASE DR STE 400, HOUSTON, TX, 77060, USA (Type of address: Chief Executive Officer) |
2020-07-23 | 2024-07-01 | Address | 7550 TEAGUE RD. STE 300, HANOVER, MD, 21076, USA (Type of address: Chief Executive Officer) |
2019-01-28 | 2024-07-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2019-01-28 | 2024-07-01 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2018-07-02 | 2019-01-28 | Address | 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2016-07-01 | 2018-07-02 | Address | 7550 TEAGUE RD #300, HANOVER, MD, 21076, USA (Type of address: Service of Process) |
2012-07-12 | 2020-07-23 | Address | 19817 SEA RIDER WAY, LUTZ, FL, 33559, USA (Type of address: Chief Executive Officer) |
2008-08-11 | 2014-09-02 | Address | 1130 ANNAPOLIS RD, STE 202, ODENTON, MD, 21113, USA (Type of address: Principal Executive Office) |
2004-08-25 | 2012-07-12 | Address | 1154 BACON RIDGE RD, CROWNSVILLE, MD, 21032, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701036687 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
220705001756 | 2022-07-05 | BIENNIAL STATEMENT | 2022-07-01 |
200723060088 | 2020-07-23 | BIENNIAL STATEMENT | 2020-07-01 |
200204000111 | 2020-02-04 | CERTIFICATE OF AMENDMENT | 2020-02-04 |
SR-13116 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
SR-13117 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
180702006271 | 2018-07-02 | BIENNIAL STATEMENT | 2018-07-01 |
160701007065 | 2016-07-01 | BIENNIAL STATEMENT | 2016-07-01 |
140902007087 | 2014-09-02 | BIENNIAL STATEMENT | 2014-07-01 |
120712006346 | 2012-07-12 | BIENNIAL STATEMENT | 2012-07-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
347423733 | 0215000 | 2024-04-16 | 517 DEGRAW STREET, BROOKLYN, NY, 11217 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 2146266 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101028 J03 III A |
Issuance Date | 2024-10-04 |
Abatement Due Date | 2024-10-31 |
Current Penalty | 12098.25 |
Initial Penalty | 16131.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Related Event Code (REC) | Complaint |
Gravity | 10 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.1028(j)(3)(iii)(A): The employer did not provide employees with an explanation of the contents of 29 CFR 1910.1028 including Appendices A and B: (Construction Reference: 1926.1128) On or about 04/16/2024 at the Gowanus Canal Project, workers operating desanders and a centrifuge were exposed to hazardous chemicals including but not limited to benzene during the processing of contaminated soil. The employer did not provide employees with an explanation of the contents of 29 CFR 1910.1028 including Appendices A and B. NOTE: IN ADDITION TO ABATEMENT CERTIFICATION, THE EMPLOYER IS REQUIRED TO SUBMIT ABATEMENT DOCUMENTATION FOR THIS ITEM, FAILURE TO COMPLY WILL RESULT IN AN ADDITIONAL PENALTY OF $1,000.00 AS PER 29 CFR 1903.19. |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State