Search icon

EDWARD KRAEMER & SONS, INC.

Company Details

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

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
SCOTT W PETERSON Chief Executive Officer 1 PLAINVIEW RD, PLAIN, WI, United States, 53577

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ONE PLAINVIEW ROAD, PO BOX 220, PLAIN, WI, United States, 53577

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308983022 0213600 2005-05-31 134 S. FITZHUGH STREET, SUITE 2A, ROCHESTER, NY, 14608
Inspection Type Prog Other
Scope Complete
Safety/Health Safety
Close Conference 2005-06-01
Emphasis L: FALL
Case Closed 2005-09-16

Violation Items

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

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0706305 Civil Rights Employment 2007-06-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 6
Filing Date 2007-06-20
Termination Date 2009-11-09
Date Issue Joined 2007-09-19
Section 2000
Sub Section E
Status Terminated

Parties

Name SPIOTTA
Role Plaintiff
Name EDWARD KRAEMER & SONS, INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State