Name: | KEIS DISTRIBUTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 09 Feb 1954 (71 years ago) |
Date of dissolution: | 15 Oct 1999 |
Entity Number: | 93507 |
ZIP code: | 12110 |
County: | Albany |
Place of Formation: | New York |
Address: | C/O LCS&Z GLICKMAN LUTZ L.L.P., 33 CENTURY HILL DRIVE, LATHAM, NY, United States, 12110 |
Principal Address: | 21 ELM ST., WATERVLIET, NY, United States, 12189 |
Shares Details
Shares issued 1000
Share Par Value 2350
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | C/O LCS&Z GLICKMAN LUTZ L.L.P., 33 CENTURY HILL DRIVE, LATHAM, NY, United States, 12110 |
Name | Role | Address |
---|---|---|
WILLIAM D. KEIS, PRESIDENT | Chief Executive Officer | 21 ELM ST., WATERVLIET, NY, United States, 12189 |
Start date | End date | Type | Value |
---|---|---|---|
1993-02-23 | 1998-02-27 | Address | 21 ELM ST., WATERVLIET, NY, 12189, USA (Type of address: Service of Process) |
1987-07-06 | 1993-02-23 | Address | 21 ELM STREET, WATERVLIET, NY, 12189, USA (Type of address: Service of Process) |
1987-07-06 | 1987-07-06 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 2350 |
1987-07-06 | 1998-02-27 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1987-07-06 | 1987-07-06 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
1982-06-24 | 1987-07-06 | Address | 21 ELM ST., WATERVLIET, NY, 12189, USA (Type of address: Service of Process) |
1954-02-09 | 1982-06-24 | Address | 60 EAST 42ND ST., NEW YORK, NY, 10165, USA (Type of address: Service of Process) |
1954-02-09 | 1987-07-06 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1954-02-09 | 1987-07-06 | Shares | Share type: PAR VALUE, Number of shares: 1000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20051221035 | 2005-12-21 | ASSUMED NAME CORP INITIAL FILING | 2005-12-21 |
991015000548 | 1999-10-15 | CERTIFICATE OF DISSOLUTION | 1999-10-15 |
980227000638 | 1998-02-27 | CERTIFICATE OF AMENDMENT | 1998-02-27 |
940309002527 | 1994-03-09 | BIENNIAL STATEMENT | 1994-02-01 |
930223002333 | 1993-02-23 | BIENNIAL STATEMENT | 1993-02-01 |
B517426-18 | 1987-07-06 | CERTIFICATE OF AMENDMENT | 1987-07-06 |
A880141-2 | 1982-06-24 | CERTIFICATE OF AMENDMENT | 1982-06-24 |
8667-61 | 1954-02-09 | CERTIFICATE OF INCORPORATION | 1954-02-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1035708 | 0213100 | 1985-01-22 | 21 ELM STREET, WATERVLIET, NY, 12189 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 70517537 |
Health | Yes |
Type | Referral |
Activity Nr | 900859505 |
Health | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19101000 A02 |
Issuance Date | 1985-04-30 |
Abatement Due Date | 1985-10-30 |
Current Penalty | 210.0 |
Initial Penalty | 420.0 |
Nr Instances | 7 |
Nr Exposed | 15 |
Related Event Code (REC) | Referral |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101000 E |
Issuance Date | 1985-04-30 |
Abatement Due Date | 1985-10-30 |
Nr Instances | 7 |
Nr Exposed | 15 |
Related Event Code (REC) | Referral |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1985-01-18 |
Case Closed | 1985-02-26 |
Related Activity
Type | Complaint |
Activity Nr | 70517537 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100110 F02 I |
Issuance Date | 1985-01-28 |
Abatement Due Date | 1985-02-04 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State