Name: | NORTH AMERICAN HOGANAS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Dec 2001 (23 years ago) |
Date of dissolution: | 17 Jun 2021 |
Entity Number: | 2711887 |
ZIP code: | 12207 |
County: | Niagara |
Place of Formation: | Pennsylvania |
Principal Address: | 111 HOGANAS WAY, HOLLSOPPLE, PA, United States, 15935 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
AVINASH GORE | Chief Executive Officer | 111 HOGANAS WAY, HOLLSOPPLE, PA, United States, 15935 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-10 | 2021-11-01 | Address | 111 HOGANAS WAY, HOLLSOPPLE, PA, 15935, 6416, USA (Type of address: Chief Executive Officer) |
2004-01-14 | 2008-01-10 | Address | 111 HOGANAS WAY, HOLLSOPPLE, PA, 15935, 6416, USA (Type of address: Chief Executive Officer) |
2004-01-14 | 2021-11-01 | Address | PO BOX 310, 5950 PACKARD ROAD, NIAGARA FALLS, NY, 14304, 0310, USA (Type of address: Service of Process) |
2002-01-03 | 2004-01-14 | Address | 5950 PACKARD ROAD, NIAGARA FALLS, NY, 14304, 0310, USA (Type of address: Service of Process) |
2001-12-24 | 2021-11-01 | Address | 5950 PACKARD ROAD, NIAGARA FALLS, NY, 14304, 0310, USA (Type of address: Registered Agent) |
2001-12-24 | 2002-01-03 | Address | 5950 PACKARD ROAD, NIAGARA FALLS, NY, 14304, 0310, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
211101000257 | 2021-06-21 | CERTIFICATE OF CHANGE BY ENTITY | 2021-06-21 |
210617000346 | 2021-06-17 | CERTIFICATE OF TERMINATION | 2021-06-17 |
140319002146 | 2014-03-19 | BIENNIAL STATEMENT | 2013-12-01 |
120224002086 | 2012-02-24 | BIENNIAL STATEMENT | 2011-12-01 |
091229002229 | 2009-12-29 | BIENNIAL STATEMENT | 2009-12-01 |
080110002519 | 2008-01-10 | BIENNIAL STATEMENT | 2007-12-01 |
060215002048 | 2006-02-15 | BIENNIAL STATEMENT | 2005-12-01 |
040114002724 | 2004-01-14 | BIENNIAL STATEMENT | 2003-12-01 |
020103000737 | 2002-01-03 | CERTIFICATE OF MERGER | 2002-01-03 |
011224000245 | 2001-12-24 | APPLICATION OF AUTHORITY | 2001-12-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314154709 | 0213600 | 2010-02-25 | 5950 PACKARD ROAD, NIAGARA FALLS, NY, 14304 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100134 C02 II |
Issuance Date | 2010-08-03 |
Abatement Due Date | 2010-09-06 |
Current Penalty | 1400.0 |
Initial Penalty | 1400.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100134 F02 |
Issuance Date | 2010-08-03 |
Abatement Due Date | 2010-09-06 |
Current Penalty | 1400.0 |
Initial Penalty | 1400.0 |
Nr Instances | 1 |
Nr Exposed | 10 |
Gravity | 02 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19101026 L02 I |
Issuance Date | 2010-08-03 |
Abatement Due Date | 2010-08-20 |
Current Penalty | 700.0 |
Initial Penalty | 1050.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101026 L02 II |
Issuance Date | 2010-08-03 |
Abatement Due Date | 2010-08-13 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101026 M01 IIF |
Issuance Date | 2010-08-03 |
Abatement Due Date | 2010-08-13 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2009-04-21 |
Emphasis | N: SSTARG08 |
Case Closed | 2010-01-22 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100147 C04 I |
Issuance Date | 2009-04-30 |
Abatement Due Date | 2009-11-30 |
Initial Penalty | 1625.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19100147 C05 IIC1 |
Issuance Date | 2009-04-30 |
Abatement Due Date | 2009-06-02 |
Current Penalty | 1200.0 |
Initial Penalty | 1625.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19100147 F03 I |
Issuance Date | 2009-04-30 |
Abatement Due Date | 2009-06-02 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100305 G01 IVA |
Issuance Date | 2009-04-30 |
Abatement Due Date | 2009-06-02 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State