Search icon

KELLER NORTH AMERICA, INC.

Company Details

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

Commercial and government entity program

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

Contact Information

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

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 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

Chief Executive Officer

Name Role Address
PAUL LEONARD Chief Executive Officer 16825 NORTHCHASE DR STE 400, HOUSTON, TX, United States, 77060

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
347423733 0215000 2024-04-16 517 DEGRAW STREET, BROOKLYN, NY, 11217
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2024-04-16
Emphasis L: HHHT50

Related Activity

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