Search icon

THE KROG CORP.

Company Details

Name: THE KROG CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Apr 1995 (30 years ago)
Date of dissolution: 01 Jan 2016
Entity Number: 1917396
ZIP code: 14127
County: Erie
Place of Formation: New York
Address: 4 CENTRE DRIVE, ORCHARD PARK, NY, United States, 14127

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4 CENTRE DRIVE, ORCHARD PARK, NY, United States, 14127

Chief Executive Officer

Name Role Address
PETER L. KROG Chief Executive Officer 4 CENTRE DRIVE, ORCHARD PARK, NY, United States, 14127

History

Start date End date Type Value
1995-04-28 1997-12-08 Address 2100 MAIN PLACE TOWER, BUFFALO, NY, 14202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
151228000344 2015-12-28 CERTIFICATE OF MERGER 2016-01-01
150417006063 2015-04-17 BIENNIAL STATEMENT 2015-04-01
130419006106 2013-04-19 BIENNIAL STATEMENT 2013-04-01
110602002644 2011-06-02 BIENNIAL STATEMENT 2011-04-01
090407003003 2009-04-07 BIENNIAL STATEMENT 2009-04-01
070412002247 2007-04-12 BIENNIAL STATEMENT 2007-04-01
050524002615 2005-05-24 BIENNIAL STATEMENT 2005-04-01
030409002516 2003-04-09 BIENNIAL STATEMENT 2003-04-01
010418002224 2001-04-18 BIENNIAL STATEMENT 2001-04-01
990419002461 1999-04-19 BIENNIAL STATEMENT 1999-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341969608 0215800 2016-11-28 HOTEL ITHACA 222 SOUTH CAYUGA STREET, ITHACA, NY, 14850
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2016-11-28
Emphasis N: CTARGET, P: CTARGET
Case Closed 2017-01-10
341766863 0213600 2016-09-07 105 HIGHLAND AVENUE, TONAWANDA, NY, 14150
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2016-09-07
Emphasis L: GUTREH, P: GUTREH
Case Closed 2016-09-28
315095554 0213600 2010-11-29 2140 MILITARY ROAD, TONAWANDA, NY, 14150
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2010-12-01
Emphasis L: GUTREH
Case Closed 2010-12-01
312535685 0213600 2008-09-19 201 W. THIRD STREET, JAMESTOWN, NY, 14701
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2008-09-19
Case Closed 2008-09-19
312131915 0213600 2008-04-30 99 TIFFT STREET, BUFFALO, NY, 14220
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-05-01
Emphasis S: COMMERCIAL CONSTR
Case Closed 2008-05-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260152 G11
Issuance Date 2008-05-08
Abatement Due Date 2008-04-30
Current Penalty 300.0
Initial Penalty 510.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 G09
Issuance Date 2008-05-08
Abatement Due Date 2008-05-13
Nr Instances 1
Nr Exposed 1
Gravity 01
311009401 0213600 2007-05-31 23 COBHAM DRIVE, ORCHARD PARK, NY, 14127
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2007-05-31
Emphasis S: COMMERCIAL CONSTR
Case Closed 2007-06-14
310348479 0213600 2006-10-06 1 SHIP CANAL PARKWAY, BUFFALO, NY, 14218
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-10-06
Case Closed 2006-11-21
309979797 0213600 2006-05-10 69 MILENS ROAD, TONAWANDA, NY, 14150
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2006-05-11
Case Closed 2007-01-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 B01 II
Issuance Date 2006-06-21
Abatement Due Date 2006-05-10
Current Penalty 260.0
Initial Penalty 510.0
Contest Date 2006-07-14
Final Order 2006-12-25
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2006-06-21
Abatement Due Date 2006-06-26
Contest Date 2006-07-14
Final Order 2006-12-25
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2006-06-21
Abatement Due Date 2006-06-26
Contest Date 2006-07-14
Final Order 2006-12-25
Nr Instances 1
Nr Exposed 1
Gravity 01
309505345 0213600 2005-12-20 HARRISON STREET, JAMESTOWN, NY, 14701
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2005-12-21
Case Closed 2006-02-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260416 A01
Issuance Date 2006-01-11
Abatement Due Date 2006-01-17
Initial Penalty 375.0
Nr Instances 3
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260150 C01 I
Issuance Date 2006-01-11
Abatement Due Date 2006-01-17
Nr Instances 1
Nr Exposed 2
Gravity 01
305887135 0213600 2002-11-06 CORNER OF BUFFALO STREET & QUAKER ROAD, ORCHARD PARK, NY, 14127
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2002-12-13
Emphasis S: CONSTRUCTION
Case Closed 2003-01-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 I01
Issuance Date 2003-01-02
Abatement Due Date 2003-01-07
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C01
Issuance Date 2003-01-02
Abatement Due Date 2003-01-07
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 2003-01-02
Abatement Due Date 2003-01-07
Nr Instances 1
Nr Exposed 2
Gravity 01
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1997-01-17
Case Closed 1997-01-22

Related Activity

Type Inspection
Activity Nr 106982804
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1996-05-29
Case Closed 1997-01-22

Related Activity

Type Referral
Activity Nr 901211912
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260502 B01
Issuance Date 1996-08-01
Abatement Due Date 1996-08-05
Current Penalty 1125.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260502 I02
Issuance Date 1996-08-01
Abatement Due Date 1996-08-06
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260502 I03
Issuance Date 1996-08-01
Abatement Due Date 1996-08-06
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260502 I04
Issuance Date 1996-08-01
Abatement Due Date 1996-08-06
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 1996-08-01
Abatement Due Date 1996-08-19
Current Penalty 562.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 02001A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1996-08-01
Abatement Due Date 1996-08-19
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G01
Issuance Date 1996-08-01
Abatement Due Date 1996-08-19
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 1996-08-01
Abatement Due Date 1996-08-19
Nr Instances 1
Nr Exposed 2
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State