Search icon

KREGER TRUCK RENTING CO. INC.

Company Details

Name: KREGER TRUCK RENTING CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Mar 1922 (103 years ago)
Entity Number: 16721
ZIP code: 11222
County: Kings
Place of Formation: New York
Address: 369 KINGSLAND AVE, BROOKLYN, NY, United States, 11222
Principal Address: 11 NORMANDY RD, LARCHMONT, NY, United States, 10538

Shares Details

Shares issued 0

Share Par Value 500000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 369 KINGSLAND AVE, BROOKLYN, NY, United States, 11222

Chief Executive Officer

Name Role Address
ALEX KREGER Chief Executive Officer 369 KINGSLAND AVE, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
2002-03-14 2004-04-05 Address 369 KINGSLAND AVE, BROOKLYN, NY, 11222, USA (Type of address: Service of Process)
1995-07-31 2004-04-05 Address 369 KINGSLAND AVE, BROOKLYN, NY, 11222, USA (Type of address: Principal Executive Office)
1995-07-31 2004-04-05 Address 369 KINGSLAND AVE, BROOKLYN, NY, 11222, USA (Type of address: Chief Executive Officer)
1995-07-31 2002-03-14 Address 11 NORMANDY RD, LACHMONT, NY, 10538, USA (Type of address: Service of Process)
1942-05-15 1964-12-29 Shares Share type: CAP, Number of shares: 0, Par value: 200000
1934-08-10 1942-05-15 Shares Share type: CAP, Number of shares: 0, Par value: 50000
1922-03-31 1934-08-10 Shares Share type: CAP, Number of shares: 0, Par value: 50000
1922-03-31 1995-07-31 Address 346 PULASKI ST., NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050823000858 2005-08-23 CERTIFICATE OF AMENDMENT 2005-08-23
040405002233 2004-04-05 BIENNIAL STATEMENT 2004-03-01
020314002288 2002-03-14 BIENNIAL STATEMENT 2002-03-01
000331002310 2000-03-31 BIENNIAL STATEMENT 2000-03-01
980325002051 1998-03-25 BIENNIAL STATEMENT 1998-03-01
950731002060 1995-07-31 BIENNIAL STATEMENT 1994-03-01
B711678-2 1988-11-29 ASSUMED NAME CORP INITIAL FILING 1988-11-29
471926 1964-12-29 CERTIFICATE OF AMENDMENT 1964-12-29
6225-128 1944-01-04 CERTIFICATE OF AMENDMENT 1944-01-04
6021-17 1942-05-15 CERTIFICATE OF AMENDMENT 1942-05-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17650227 0215000 1987-08-03 369 KINGSLAND AVENUE, BROOKLYN,, NY, 11222
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1987-08-03
Case Closed 1987-11-02

Related Activity

Type Referral
Activity Nr 901098905
Health Yes
11706553 0235300 1980-07-11 369 KINGSLAND AVENUE, New York -Richmond, NY, 11222
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1980-07-11
Case Closed 1984-03-10
11705886 0235300 1979-12-05 369 KINGSLAND AVENUE, New York -Richmond, NY, 11222
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-12-05
Case Closed 1980-07-17

Related Activity

Type Complaint
Activity Nr 320365448

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1979-12-11
Abatement Due Date 1979-12-19
Current Penalty 90.0
Initial Penalty 90.0
Contest Date 1979-12-15
Nr Instances 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100151 C
Issuance Date 1979-12-11
Abatement Due Date 1980-01-14
Current Penalty 90.0
Initial Penalty 90.0
Contest Date 1979-12-15
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 A01
Issuance Date 1979-12-11
Abatement Due Date 1979-12-19
Current Penalty 90.0
Initial Penalty 90.0
Contest Date 1979-12-15
Nr Instances 2
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100309 A 025043
Issuance Date 1979-12-11
Abatement Due Date 1980-01-14
Current Penalty 180.0
Initial Penalty 180.0
Contest Date 1979-12-15
Nr Instances 8
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100309 A 040003
Issuance Date 1979-12-11
Abatement Due Date 1980-01-14
Contest Date 1979-12-15
Nr Instances 4
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-12-11
Abatement Due Date 1979-12-05
Contest Date 1979-12-15
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q06
Issuance Date 1979-12-11
Abatement Due Date 1979-12-12
Contest Date 1979-12-15
Nr Instances 5
Citation ID 02003
Citaton Type Other
Standard Cited 19100141 D02 III
Issuance Date 1979-12-11
Abatement Due Date 1979-12-12
Contest Date 1979-12-15
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100141 D02 IV
Issuance Date 1979-12-11
Abatement Due Date 1979-12-12
Contest Date 1979-12-15
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1979-12-11
Abatement Due Date 1979-12-19
Contest Date 1979-12-15
Nr Instances 2
Citation ID 02006
Citaton Type Other
Standard Cited 19100244 A01 II
Issuance Date 1979-12-11
Abatement Due Date 1979-12-12
Contest Date 1979-12-15
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100252 B04 IXC
Issuance Date 1979-12-11
Abatement Due Date 1979-12-12
Contest Date 1979-12-15
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1979-12-11
Abatement Due Date 1980-01-14
Contest Date 1979-12-15
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State