Search icon

WERNER KREBS INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: WERNER KREBS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1959 (66 years ago)
Date of dissolution: 23 Apr 2023
Entity Number: 115843
ZIP code: 10017
County: New York
Place of Formation: New York
Address: MINTE LEVIN, 666 3RD AVE 24TH FL, NEW YORK, NY, United States, 10017
Principal Address: 200 CORPORATE DR, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN J KREBS Chief Executive Officer 200 CORPORATE DR, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
JEFFREY MOERDLER ESQ DOS Process Agent MINTE LEVIN, 666 3RD AVE 24TH FL, NEW YORK, NY, United States, 10017

Links between entities

Type:
Headquarter of
Company Number:
0109638
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
131878663
Plan Year:
2019
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2013-01-23 2023-08-21 Address 200 CORPORATE DR, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2013-01-23 2023-08-21 Address MINTE LEVIN, 666 3RD AVE 24TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
2009-09-15 2013-01-23 Address 200 CORPORATE DRIVE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
2009-09-15 2013-01-23 Address 200 CORPORATE DRIVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2009-09-15 2013-01-23 Address MINTA, LEVIN, 666 THIRD AVE, 24TH FL, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230821002462 2023-04-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-04-23
130123002013 2013-01-23 BIENNIAL STATEMENT 2013-01-01
091231000822 2009-12-31 CERTIFICATE OF MERGER 2009-12-31
090915002498 2009-09-15 BIENNIAL STATEMENT 2009-01-01
B382986-3 1986-07-22 ASSUMED NAME CORP INITIAL FILING 1986-07-22

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-02-07
Type:
Planned
Address:
1275 BROADWAY, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-08-06
Type:
Prog Related
Address:
43 WEST 61ST STREET, NEW YORK, NY, 10023
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-07-26
Type:
Planned
Address:
311 EAST 38TH STREET, New York -Richmond, NY, 10016
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1996-10-21
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
ROCQUE
Party Role:
Plaintiff
Party Name:
WERNER KREBS INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State