Search icon

WERNER KREBS INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of WERNER KREBS INC., CONNECTICUT 0109638 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
WERNER KREBS, INC. 401K PLAN 2019 131878663 2020-04-08 WERNER KREBS, INC. 5
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2001-01-01
Business code 238300
Sponsor’s telephone number 9143768900
Plan sponsor’s address 200 CORPORATE BLVD S. SUITE 120, YONKERS, NY, 10701
WERNER KREBS, INC. PROFIT SHARING PLAN 2018 131878663 2019-04-15 WERNER KREBS, INC. 7
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-01-01
Business code 238300
Sponsor’s telephone number 9143768900
Plan sponsor’s address 200 CORPORATE BLVD S. SUITE 120, YONKERS, NY, 10701
WERNER KREBS, INC. 401K PLAN 2018 131878663 2019-04-12 WERNER KREBS, INC. 7
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2001-01-01
Business code 238300
Sponsor’s telephone number 9143768900
Plan sponsor’s address 200 CORPORATE BLVD S. SUITE 120, YONKERS, NY, 10701
WERNER KREBS, INC. PROFIT SHARING PLAN 2018 131878663 2019-04-12 WERNER KREBS, INC. 7
Three-digit plan number (PN) 002
Effective date of plan 1982-01-01
Business code 238300
Sponsor’s telephone number 9143768900
Plan sponsor’s address 200 CORPORATE BLVD S. SUITE 120, YONKERS, NY, 10701
WERNER KREBS, INC. PROFIT SHARING PLAN 2017 131878663 2018-09-06 WERNER KREBS, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-01-01
Business code 238300
Sponsor’s telephone number 9143768900
Plan sponsor’s address 200 CORPORATE BLVD S. SUITE 120, YONKERS, NY, 10701
WERNER KREBS, INC. 401K PLAN 2017 131878663 2018-09-06 WERNER KREBS, INC. 12
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2001-01-01
Business code 238300
Sponsor’s telephone number 9143768900
Plan sponsor’s address 200 CORPORATE BLVD S. SUITE 120, YONKERS, NY, 10701
WERNER KREBS, INC. PROFIT SHARING PLAN 2016 131878663 2017-07-10 WERNER KREBS, INC. 11
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-01-01
Business code 238300
Sponsor’s telephone number 9143768900
Plan sponsor’s address 200 CORPORATE BLVD S. SUITE 120, YONKERS, NY, 10701
WERNER KREBS, INC. 401(K) PLAN 2016 131878663 2017-07-10 WERNER KREBS, INC. 12
File View Page
Three-digit plan number (PN) 003
Effective date of plan 2001-01-01
Business code 238300
Sponsor’s telephone number 9143768900
Plan sponsor’s address 200 CORPORATE BLVD S. SUITE 120, YONKERS, NY, 10701
WERNER KREBS, INC. PROFIT SHARING PLAN 2015 131878663 2017-04-24 WERNER KREBS, INC. 12
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1982-01-01
Business code 238300
Sponsor’s telephone number 9143768900
Plan sponsor’s address 200 CORPORATE DRIVE, YONKERS, NY, 10701
WERNER KREBS, INC. PROFIT SHARING PLAN 2015 131878663 2016-03-07 WERNER KREBS, INC. 12
Three-digit plan number (PN) 002
Effective date of plan 1982-01-01
Business code 238300
Sponsor’s telephone number 9143768900
Plan sponsor’s address 200 CORPORATE DRIVE, YONKERS, NY, 10701

Signature of

Role Plan administrator
Date 2016-03-07
Name of individual signing STEVEN KREBS

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

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)
1959-01-05 2023-04-23 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1959-01-05 2009-09-15 Address 10 E. 40TH ST., NEW YORK, NY, 10016, 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
138925 1959-01-05 CERTIFICATE OF INCORPORATION 1959-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17878364 0215000 1989-02-07 1275 BROADWAY, NEW YORK, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-02-14
Case Closed 1989-03-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1989-03-07
Abatement Due Date 1989-03-10
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260054 D
Issuance Date 1989-03-07
Abatement Due Date 1989-03-10
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-03-07
Abatement Due Date 1989-03-10
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260403 I02 I
Issuance Date 1989-03-07
Abatement Due Date 1989-03-10
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 04
806893 0215000 1985-08-06 43 WEST 61ST STREET, NEW YORK, NY, 10023
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1985-08-22
Case Closed 1985-08-30
11762648 0215000 1983-07-26 311 EAST 38TH STREET, New York -Richmond, NY, 10016
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-08-03
Case Closed 1983-09-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1983-08-10
Abatement Due Date 1983-08-17
Current Penalty 200.0
Initial Penalty 350.0
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9607914 Civil Rights Employment 1996-10-21 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 5000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1996-10-21
Termination Date 1998-03-26
Date Issue Joined 1997-03-14
Section 2000

Parties

Name ROCQUE
Role Plaintiff
Name WERNER KREBS INC.
Role Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State