Search icon

KRAFT, INC.

Company Details

Name: KRAFT, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1990 (35 years ago)
Date of dissolution: 08 Nov 2012
Entity Number: 1426032
ZIP code: 10011
County: Lewis
Place of Formation: Delaware
Principal Address: 3 LAKES DR, NF602, NORTHFIELD, IL, United States, 60093
Address: 111 8TH AVE, NEW YORK, NY, United States, 10011

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 111 8TH AVE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
ROBERT L. HERST Chief Executive Officer THREE LAKES DRIVE, NORTHFIELD, IL, United States, 60093

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

History

Start date End date Type Value
2010-03-16 2012-04-19 Address 3 LAKES DR, NORTHFIELD, IL, 60093, USA (Type of address: Principal Executive Office)
2008-02-29 2010-03-16 Address 3 LAKES DR, NORTHFIELD, IL, 60093, USA (Type of address: Chief Executive Officer)
2008-02-29 2010-03-16 Address 3 LAKES DR, NORTHFIELD, IL, 60093, USA (Type of address: Principal Executive Office)
2004-03-05 2008-02-29 Address 111 8TH AVE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2004-03-05 2008-02-29 Address 3 LAKES DR, NORTHFIELD, IL, 60093, 2753, USA (Type of address: Chief Executive Officer)
2004-03-05 2008-02-29 Address 3 LAKES DR, NORTHFIELD, IL, 60093, 2753, USA (Type of address: Principal Executive Office)
2002-03-12 2004-03-05 Address 3 LAKES DR, NORTHFIELD, IL, 60093, 2753, USA (Type of address: Chief Executive Officer)
2000-03-09 2004-03-05 Address THREE LAKES DRIVE, NORTHFIELD, IL, 60093, 2753, USA (Type of address: Principal Executive Office)
2000-03-09 2004-03-05 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2000-03-09 2002-03-12 Address THREE LAKES DRIVE, NORTHFIELD, IL, 60093, 2753, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
SR-18251 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
121108000006 2012-11-08 CERTIFICATE OF TERMINATION 2012-11-08
120419002984 2012-04-19 BIENNIAL STATEMENT 2012-02-01
100316002957 2010-03-16 BIENNIAL STATEMENT 2010-02-01
080229002396 2008-02-29 BIENNIAL STATEMENT 2008-02-01
060323002733 2006-03-23 BIENNIAL STATEMENT 2006-02-01
040305002400 2004-03-05 BIENNIAL STATEMENT 2004-02-01
020312002180 2002-03-12 BIENNIAL STATEMENT 2002-02-01
000309002909 2000-03-09 BIENNIAL STATEMENT 2000-02-01
991029000043 1999-10-29 CERTIFICATE OF CHANGE 1999-10-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100162353 0215800 1986-04-30 30 BUCK ST., CANTON, NY, 13617
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1986-04-30
Case Closed 1986-05-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1986-05-02
Abatement Due Date 1986-06-04
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
801266 0213600 1985-04-04 26 38 EAST TALCOTT STREET, DUNKIRK, NY, 14048
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1985-04-04
Case Closed 1985-04-04

Related Activity

Type Complaint
Activity Nr 70884911
Safety Yes
12026407 0215800 1983-05-18 30 BUCK ST, Canton, NY, 13617
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-05-18
Case Closed 1983-05-18
12026001 0215800 1983-03-10 ROUTE 12, Lowville, NY, 13367
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-03-10
Case Closed 1983-03-10
10829448 0213600 1983-02-23 26 38 EAST TALCOTT ST, Dunkirk, NY, 14048
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-02-23
Case Closed 1983-02-28
10731289 0213100 1981-06-17 261 DELAWARE ST, Walton, NY, 13856
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-06-17
Case Closed 1981-07-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1981-06-29
Abatement Due Date 1981-07-20
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 J
Issuance Date 1981-06-29
Abatement Due Date 1981-07-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1981-06-29
Abatement Due Date 1981-07-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1981-06-29
Abatement Due Date 1981-07-20
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1981-06-29
Abatement Due Date 1981-07-20
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1981-06-29
Abatement Due Date 1981-07-20
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 C04 I
Issuance Date 1981-06-29
Abatement Due Date 1981-07-20
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100305 B02
Issuance Date 1981-06-29
Abatement Due Date 1981-07-20
Nr Instances 1
12034047 0215800 1981-03-24 ROUTE 12, Lowville, NY, 13367
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-03-24
Case Closed 1981-05-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1981-04-03
Abatement Due Date 1981-04-06
Nr Instances 1
12033858 0215800 1981-02-23 30 BUCK STREET, Canton, NY, 13617
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-02-23
Case Closed 1981-03-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1981-03-05
Abatement Due Date 1981-03-08
Nr Instances 1
10812436 0213600 1981-01-27 26-38 EAST TALCOTT STREET, Dunkirk, NY, 14008
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1981-01-27
Case Closed 1981-11-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1981-02-04
Abatement Due Date 1981-02-23
Initial Penalty 240.0
Contest Date 1981-03-15
Nr Instances 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F03
Issuance Date 1981-02-04
Abatement Due Date 1981-02-17
Initial Penalty 180.0
Contest Date 1981-03-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1981-02-04
Abatement Due Date 1981-02-07
Contest Date 1981-03-15
Nr Instances 1
Citation ID 02002A
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1981-02-04
Abatement Due Date 1981-02-07
Contest Date 1981-03-15
Nr Instances 3
Citation ID 02002B
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1981-02-04
Abatement Due Date 1981-02-07
Contest Date 1981-03-15
Nr Instances 3
10742690 0213100 1980-08-26 261 DELAWARE ST, Walton, NY, 13856
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-08-26
Case Closed 1984-03-10
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-07-31
Case Closed 1980-09-05

Related Activity

Type Referral
Activity Nr 909014961

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1980-08-08
Abatement Due Date 1980-08-23
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 19
Citation ID 02001
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1980-08-08
Abatement Due Date 1980-08-23
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 E05 I
Issuance Date 1980-08-08
Abatement Due Date 1980-08-23
Nr Instances 1
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1980-07-25
Case Closed 1981-07-24

Related Activity

Type Complaint
Activity Nr 320180052

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100133 A01
Issuance Date 1980-08-19
Abatement Due Date 1980-08-22
Initial Penalty 300.0
Contest Date 1980-09-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 A02
Issuance Date 1980-08-19
Abatement Due Date 1980-09-19
Current Penalty 100.0
Initial Penalty 420.0
Contest Date 1980-09-15
Nr Instances 2
Citation ID 01002C
Citaton Type Serious
Standard Cited 19100134 B03
Issuance Date 1980-08-19
Abatement Due Date 1980-09-19
Contest Date 1980-09-15
Nr Instances 2
Citation ID 01002F
Citaton Type Serious
Standard Cited 19100134 B11
Issuance Date 1980-08-19
Abatement Due Date 1980-09-19
Contest Date 1980-09-15
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1980-09-15
Abatement Due Date 1980-09-19
Initial Penalty 180.0
Contest Date 1980-09-15
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100134 B01
Issuance Date 1981-07-24
Abatement Due Date 1980-09-19
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100134 B07
Issuance Date 1981-07-24
Abatement Due Date 1981-07-27
Nr Instances 1
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-12-07
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320206592
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1978-10-25
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-07-21
Case Closed 1977-08-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 I01
Issuance Date 1977-07-25
Abatement Due Date 1977-07-28
Nr Instances 3
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-06-09
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-05-11
Case Closed 1977-06-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1977-05-17
Abatement Due Date 1977-06-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100026 C02 VII
Issuance Date 1977-05-17
Abatement Due Date 1977-05-20
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1977-05-17
Abatement Due Date 1977-05-20
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1977-05-17
Abatement Due Date 1977-06-03
Nr Instances 1

Court Cases

Docket Number Nature of Suit Filing Date Disposition
8802223 Other Contract Actions 1988-03-31 lack of jurisdiction
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount 314
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1988-03-31
Termination Date 1990-05-10

Parties

Name KRAFT, INC.
Role Plaintiff
Name EXULTANT INC.
Role Defendant
8902185 Personal Injury - Product Liability 1989-06-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1989-06-30
Termination Date 1990-06-08
Date Issue Joined 1989-09-28
Pretrial Conference Date 1990-05-09
Section 1332

Parties

Name CORBIN, DEBORAH
Role Plaintiff
Name KRAFT, INC.
Role Defendant
8704271 Other Contract Actions 1987-12-22 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Missing
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 1987-12-22
Termination Date 1987-12-30
Section 1332

Parties

Name KRAFT, INC.
Role Plaintiff
Name ALL COAST TRANSPORT CORP.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State