Search icon

NORTH AMERICAN HOGANAS, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
AVINASH GORE Chief Executive Officer 111 HOGANAS WAY, HOLLSOPPLE, PA, United States, 15935

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314154709 0213600 2010-02-25 5950 PACKARD ROAD, NIAGARA FALLS, NY, 14304
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2010-07-27
Emphasis L: HHHT50
Case Closed 2010-09-20

Violation Items

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
312675630 0213600 2009-01-14 5950 PACKARD ROAD, NIAGARA FALLS, NY, 14304
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