Name: | EDWARD KRAEMER & SONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 17 Oct 2002 (23 years ago) |
Date of dissolution: | 29 Nov 2011 |
Entity Number: | 2823816 |
ZIP code: | 53577 |
County: | Steuben |
Place of Formation: | Wisconsin |
Address: | ONE PLAINVIEW ROAD, PO BOX 220, PLAIN, WI, United States, 53577 |
Principal Address: | 1 PLAINVIEW RD, PLAIN, WI, United States, 53577 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
SCOTT W PETERSON | Chief Executive Officer | 1 PLAINVIEW RD, PLAIN, WI, United States, 53577 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | ONE PLAINVIEW ROAD, PO BOX 220, PLAIN, WI, United States, 53577 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-21 | 2006-10-05 | Address | 1 PLAINVIEW RD, PLAIN, WI, 53577, USA (Type of address: Chief Executive Officer) |
2002-10-17 | 2011-11-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
2002-10-17 | 2011-11-29 | Address | ONE PLAINVIEW ROAD, PLAIN, WI, 53577, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
111129000399 | 2011-11-29 | SURRENDER OF AUTHORITY | 2011-11-29 |
101118002486 | 2010-11-18 | BIENNIAL STATEMENT | 2010-10-01 |
081015002161 | 2008-10-15 | BIENNIAL STATEMENT | 2008-10-01 |
061005002385 | 2006-10-05 | BIENNIAL STATEMENT | 2006-10-01 |
050121002025 | 2005-01-21 | BIENNIAL STATEMENT | 2004-10-01 |
021017000327 | 2002-10-17 | APPLICATION OF AUTHORITY | 2002-10-17 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308983022 | 0213600 | 2005-05-31 | 134 S. FITZHUGH STREET, SUITE 2A, ROCHESTER, NY, 14608 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 2005-08-15 |
Abatement Due Date | 2005-08-19 |
Current Penalty | 1300.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260106 D |
Issuance Date | 2005-08-15 |
Abatement Due Date | 2005-08-19 |
Initial Penalty | 5000.0 |
Nr Instances | 1 |
Nr Exposed | 11 |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260501 B06 |
Issuance Date | 2005-08-15 |
Abatement Due Date | 2005-08-19 |
Current Penalty | 1000.0 |
Initial Penalty | 3500.0 |
Nr Instances | 2 |
Nr Exposed | 4 |
Gravity | 05 |
Citation ID | 01004 |
Citaton Type | Serious |
Standard Cited | 19260502 D15 |
Issuance Date | 2005-08-15 |
Abatement Due Date | 2005-08-18 |
Current Penalty | 2500.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01005 |
Citaton Type | Serious |
Standard Cited | 19260502 D16 III |
Issuance Date | 2005-08-15 |
Abatement Due Date | 2005-08-19 |
Current Penalty | 2500.0 |
Initial Penalty | 2500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01006 |
Citaton Type | Serious |
Standard Cited | 19260502 I03 |
Issuance Date | 2005-08-15 |
Abatement Due Date | 2005-08-19 |
Current Penalty | 5000.0 |
Initial Penalty | 5000.0 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 10 |
Citation ID | 01007 |
Citaton Type | Serious |
Standard Cited | 19260550 A09 |
Issuance Date | 2005-08-15 |
Abatement Due Date | 2005-08-19 |
Current Penalty | 5000.0 |
Initial Penalty | 5000.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 10 |
Citation ID | 01008A |
Citaton Type | Serious |
Standard Cited | 19260502 D15 |
Issuance Date | 2005-08-15 |
Abatement Due Date | 2005-08-18 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01008B |
Citaton Type | Serious |
Standard Cited | 19260502 I03 |
Issuance Date | 2005-08-15 |
Abatement Due Date | 2005-08-19 |
Current Penalty | 5000.0 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 10 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260502 I04 |
Issuance Date | 2005-08-15 |
Abatement Due Date | 2005-08-19 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 01 |
Docket Number | Nature of Suit | Filing Date | Disposition | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
0706305 | Civil Rights Employment | 2007-06-20 | settled | |||||||||||||||||||||||||||||||||||||||||||||||
|
Name | SPIOTTA |
Role | Plaintiff |
Name | EDWARD KRAEMER & SONS, INC. |
Role | Defendant |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State