Search icon

KEIS DISTRIBUTORS, INC.

Company Details

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

DOS Process Agent

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

Chief Executive Officer

Name Role Address
WILLIAM D. KEIS, PRESIDENT Chief Executive Officer 21 ELM ST., WATERVLIET, NY, United States, 12189

History

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

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1035708 0213100 1985-01-22 21 ELM STREET, WATERVLIET, NY, 12189
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1985-04-15
Case Closed 1985-07-30

Related Activity

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
1025519 0213100 1985-01-18 21 ELM ST, WATERVLIET, NY, 12189
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