Search icon

Keller Industrial, Inc.

Company Details

Name: Keller Industrial, Inc.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Activ
Date of Organization in Rhode Island: 19 Apr 2002 (23 years ago)
Identification Number: 000124555
Place of Formation: NEW JERSEY
Principal Address: 100 STICKLE AVE., ROCKAWAY, NJ, 07866, USA
Purpose: SPECIALTY GEOTECHNICAL CONSTRUCTION
Fictitious names: MORETRENCH GEOTEC (trading name, 2004-12-03 - )
Historical names: Moretrench American Corporation

Industry & Business Activity

NAICS

238110 Poured Concrete Foundation and Structure Contractors

This industry comprises establishments primarily engaged in pouring and finishing concrete foundations and structural elements. This industry also includes establishments performing grout and shotcrete work. The work performed may include new work, additions, alterations, maintenance, and repairs. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 450 VETERANS MEMORIAL PARKWAY SUITE 7A, EAST PROVIDENCE, RI, 02914, USA

SECRETARY

Name Role Address
DAVID PEITSCH SECRETARY 7550 TEAGUE RD., SUITE 300 HANOVER, MD 21076 USA

VICE PRESIDENT

Name Role Address
GARY TAYLOR VICE PRESIDENT 1780 E. LEMONWOOD DR. SANTA PAULA, CA 93060 USA
DAVID MUELLER VICE PRESIDENT 100 STICKLE AVE. ROCKAWAY, NJ 07866 USA
PAUL SCHMALL VICE PRESIDENT 100 STICKLE AVE. ROCKAWAY, NJ 07866 USA
LOGAN BESSETTE VICE PRESIDENT 7989 CHERRYWOOD LOOP KIOWA, CO 80117 USA
TIMOTHY MYERS VICE PRESIDENT 100 STICKLE AVE. ROCKAWAY, NJ 07866 USA
TODD ANDREWS VICE PRESIDENT 100 STICKLE AVE. ROCKAWAY, NJ 07866 USA

ASSISTANT SECRETARY

Name Role Address
JOHN FELICCIA ASSISTANT SECRETARY 7550 TEAGUE RD., SUITE 300 HANOVER, MD 21076 USA
CHRISTINE TATNALL ASSISTANT SECRETARY 7550 TEAGUE RD., SUITE 300 HANOVER, MD 21076 USA
MICHAEL BALDUCCI ASSISTANT SECRETARY 7550 TEAGUE RD., SUITE 300 HANOVER, MD 21076 USA

CHIEF LEGAL OFFICER

Name Role Address
DAVID PEITSCH CHIEF LEGAL OFFICER 7550 TEAGUE RD., SUITE 300 HANOVER, MD 21076 USA

DIRECTOR

Name Role Address
DAVID PEITSCH DIRECTOR 7550 TEAGUE RD., SUITE 300 HANOVER, MD 21076 USA
DAVID GELAUDE DIRECTOR 8261 BELLEVIEW DR. STE 150 HOUSTON, TX 75024 USA
PAUL LEONARD DIRECTOR 16825 NORTHCHASE DR. STE 400 HOUSTON, TX 77060 USA

PRESIDENT

Name Role Address
GREGORY ZIEGLER PRESIDENT 100 STICKLE AVE. ROCKAWAY, NJ 07866 USA

CFO, TREASURER

Name Role Address
DAVID GELAUDE CFO, TREASURER 8261 BELLEVIEW DR. STE 150 HOUSTON, TX 75024 USA

Events

Type Date Old Value New Value
Name Change 2020-02-20 Moretrench American Corporation Keller Industrial, Inc.

Filings

Number Name File Date
202444718750 Annual Report 2024-01-25
202325923150 Annual Report 2023-01-11
202209350850 Annual Report 2022-02-03
202185134460 Annual Report 2021-01-08
202036403930 Annual Report 2020-03-16
202034771770 Application for Amended Certificate of Authority 2020-02-20
201883431350 Annual Report 2018-12-31
201856556590 Annual Report 2018-01-22
201629087560 Statement of Change of Registered/Resident Agent 2016-12-23
201629009850 Annual Report 2016-12-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312344245 0112300 2009-12-18 1703 MINERAL SPRING AVE, NORTH PROVIDENCE, RI, 02904
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2010-01-20
Case Closed 2010-08-31

Related Activity

Type Referral
Activity Nr 200767754
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 2010-01-26
Abatement Due Date 2010-02-12
Current Penalty 2000.0
Initial Penalty 4000.0
Contest Date 2010-03-03
Final Order 2010-09-02
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 B02
Issuance Date 2010-01-26
Abatement Due Date 2010-02-12
Contest Date 2010-03-03
Final Order 2010-09-02
Nr Instances 1
Nr Exposed 4
Gravity 00

Date of last update: 10 Apr 2025

Sources: Rhode Island Department of State