Search icon

KREHER'S FARM FRESH EGGS, LLC

Company Details

Name: KREHER'S FARM FRESH EGGS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 07 Dec 2004 (20 years ago)
Entity Number: 3134367
ZIP code: 14031
County: Erie
Place of Formation: New York
Address: 5411 DAVISON ROAD, CLARENCE, NY, United States, 14031

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
VEYXH7LVLJM5 2025-04-08 5411 DAVISON ROAD, CLARENCE, NY, 14031, 1350, USA 5411 DAVISON RD, PO BOX 410, CLARENCE, NY, 14031, 1350, USA

Business Information

Division Name KREHER'S FARM FRESH EGGS, LLC
Congressional District 23
State/Country of Incorporation NY, USA
Activation Date 2024-04-10
Initial Registration Date 2022-03-18
Entity Start Date 2004-12-07
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name JEFFREY LEPOSA
Address 5411 DAVISON RD, PO BOX 410, CLARENCE, NY, 14031, 1350, USA
Government Business
Title PRIMARY POC
Name BRETT KREHER
Address 5411 DAVISON RD, PO BOX 410, CLARENCE, NY, 14031, 1350, USA
Past Performance Information not Available

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
KREHER'S FARM FRESH EGGS, LLC MEDICAL PLAN 2023 201984708 2024-07-26 KREHER'S FARM FRESH EGGS, LLC 131
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2013-01-01
Business code 112300
Sponsor’s telephone number 7167596802
Plan sponsor’s mailing address 5411 DAVISON RD, CLARENCE, NY, 140311350
Plan sponsor’s address 5411 DAVISON RD, CLARENCE, NY, 140311350

Number of participants as of the end of the plan year

Active participants 135

Signature of

Role Plan administrator
Date 2024-07-26
Name of individual signing DIANE LAUDENSLAGER
Valid signature Filed with authorized/valid electronic signature
KREHER'S FARM FRESH EGGS, LLC MEDICAL PLAN 2022 201984708 2023-07-25 KREHER'S FARM FRESH EGGS, LLC 122
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2013-01-01
Business code 112300
Sponsor’s telephone number 7167596802
Plan sponsor’s mailing address 5411 DAVISON RD, CLARENCE, NY, 140311350
Plan sponsor’s address 5411 DAVISON RD, CLARENCE, NY, 140311350

Number of participants as of the end of the plan year

Active participants 131

Signature of

Role Plan administrator
Date 2023-07-25
Name of individual signing JOHN TSCHAMLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-07-25
Name of individual signing JOHN TSCHAMLER
Valid signature Filed with authorized/valid electronic signature
KREHER'S FARM FRESH EGGS, LLC MEDICAL PLAN 2021 201984708 2022-07-19 KREHER'S FARM FRESH EGGS, LLC 123
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2013-01-01
Business code 112300
Sponsor’s telephone number 7167596802
Plan sponsor’s mailing address 5411 DAVISON RD, CLARENCE, NY, 140311350
Plan sponsor’s address 5411 DAVISON RD, CLARENCE, NY, 140311350

Number of participants as of the end of the plan year

Active participants 124

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing JOHN TSCHAMLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-19
Name of individual signing JOHN TSCHAMLER
Valid signature Filed with authorized/valid electronic signature
KREHER'S FARM FRESH EGGS, LLC DENTAL PLAN 2020 201984708 2022-07-19 KREHER'S FARM FRESH EGGS, LLC 103
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2017-01-01
Business code 112300
Sponsor’s telephone number 7167596802
Plan sponsor’s mailing address 5411 DAVISON RD, CLARENCE, NY, 140311350
Plan sponsor’s address 5411 DAVISON RD, CLARENCE, NY, 140311350

Number of participants as of the end of the plan year

Active participants 103

Signature of

Role Plan administrator
Date 2022-07-19
Name of individual signing JOHN TSCHAMLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2022-07-19
Name of individual signing JOHN TSCHAMLER
Valid signature Filed with authorized/valid electronic signature
KREHER'S FARM FRESH EGGS, LLC MEDICAL PLAN 2020 201984708 2021-07-29 KREHER'S FARM FRESH EGGS, LLC 135
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2013-01-01
Business code 112300
Sponsor’s telephone number 7167596802
Plan sponsor’s mailing address 5411 DAVISON RD, CLARENCE, NY, 140311350
Plan sponsor’s address 5411 DAVISON RD, CLARENCE, NY, 140311350

Number of participants as of the end of the plan year

Active participants 123
Retired or separated participants receiving benefits 2

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing JOHN TSCHAMLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-29
Name of individual signing JOHN TSCHAMLER
Valid signature Filed with authorized/valid electronic signature
KREHER'S FARM FRESH EGGS, LLC DENTAL PLAN 2020 201984708 2021-07-29 KREHER'S FARM FRESH EGGS, LLC 103
Three-digit plan number (PN) 502
Effective date of plan 2017-01-01
Business code 112300
Sponsor’s telephone number 7167596802
Plan sponsor’s mailing address 5411 DAVISON RD, CLARENCE, NY, 140311350
Plan sponsor’s address 5411 DAVISON RD, CLARENCE, NY, 140311350

Number of participants as of the end of the plan year

Active participants 103

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing JOHN TSCHAMLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-29
Name of individual signing JOHN TSCHAMLER
Valid signature Filed with authorized/valid electronic signature
KREHER'S FARM FRESH EGGS, LLC DENTAL PLAN 2020 201984708 2021-07-29 KREHER'S FARM FRESH EGGS, LLC 103
Three-digit plan number (PN) 502
Effective date of plan 2017-01-01
Business code 112300
Sponsor’s telephone number 7167596802
Plan sponsor’s mailing address 5411 DAVISON RD, CLARENCE, NY, 140311350
Plan sponsor’s address 5411 DAVISON RD, CLARENCE, NY, 140311350

Number of participants as of the end of the plan year

Active participants 103

Signature of

Role Plan administrator
Date 2021-07-29
Name of individual signing JOHN TSCHAMLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-07-29
Name of individual signing JOHN TSCHAMLER
Valid signature Filed with authorized/valid electronic signature
KREHER'S FARM FRESH EGGS, LLC MEDICAL PLAN 2019 201984708 2020-06-10 KREHER'S FARM FRESH EGGS, LLC 140
File View Page
Three-digit plan number (PN) 503
Effective date of plan 2013-01-01
Business code 112300
Sponsor’s telephone number 7167596802
Plan sponsor’s mailing address 5411 DAVISON RD, CLARENCE, NY, 140311350
Plan sponsor’s address 5411 DAVISON RD, CLARENCE, NY, 140311350

Number of participants as of the end of the plan year

Active participants 130
Retired or separated participants receiving benefits 1
Other retired or separated participants entitled to future benefits 1

Signature of

Role Plan administrator
Date 2020-06-10
Name of individual signing JOHN TSCHAMLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-10
Name of individual signing JOHN TSCHAMLER
Valid signature Filed with authorized/valid electronic signature
KREHER'S FARM FRESH EGGS, LLC DENTAL PLAN 2018 201984708 2020-06-10 KREHER'S FARM FRESH EGGS, LLC 110
File View Page
Three-digit plan number (PN) 502
Effective date of plan 2017-01-01
Business code 112300
Sponsor’s telephone number 7167596802
Plan sponsor’s mailing address 5411 DAVISON RD, CLARENCE, NY, 140311350
Plan sponsor’s address 5411 DAVISON RD, CLARENCE, NY, 140311350

Number of participants as of the end of the plan year

Active participants 120

Signature of

Role Plan administrator
Date 2020-06-10
Name of individual signing JOHN TSCHAMLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-06-10
Name of individual signing JOHN TSCHAMLER
Valid signature Filed with authorized/valid electronic signature
KREHER'S FARM FRESH EGGS, LLC DENTAL PLAN 2018 201984708 2019-05-20 KREHER'S FARM FRESH EGGS, LLC 110
Three-digit plan number (PN) 502
Effective date of plan 2017-01-01
Business code 112300
Sponsor’s telephone number 7167596802
Plan sponsor’s mailing address 5411 DAVISON RD, CLARENCE, NY, 140311350
Plan sponsor’s address 5411 DAVISON RD, CLARENCE, NY, 140311350

Number of participants as of the end of the plan year

Active participants 120

Signature of

Role Plan administrator
Date 2019-05-20
Name of individual signing JOHN TSCHAMLER
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-05-20
Name of individual signing JOHN TSCHAMLER
Valid signature Filed with authorized/valid electronic signature

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 5411 DAVISON ROAD, CLARENCE, NY, United States, 14031

History

Start date End date Type Value
2004-12-07 2024-02-14 Address 5411 DAVISON ROAD, CLARENCE, NY, 14031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240214001460 2024-02-14 BIENNIAL STATEMENT 2024-02-14
201208060705 2020-12-08 BIENNIAL STATEMENT 2020-12-01
171129006024 2017-11-29 BIENNIAL STATEMENT 2016-12-01
150508006134 2015-05-08 BIENNIAL STATEMENT 2014-12-01
121210006985 2012-12-10 BIENNIAL STATEMENT 2012-12-01
101221002075 2010-12-21 BIENNIAL STATEMENT 2010-12-01
081125002069 2008-11-25 BIENNIAL STATEMENT 2008-12-01
061205002601 2006-12-05 BIENNIAL STATEMENT 2006-12-01
050308000697 2005-03-08 AFFIDAVIT OF PUBLICATION 2005-03-08
050308000695 2005-03-08 AFFIDAVIT OF PUBLICATION 2005-03-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
346871858 0213600 2023-08-01 5411 DAVISON ROAD, CLARENCE, NY, 14031
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2023-09-26
Case Closed 2023-10-20

Related Activity

Type Referral
Activity Nr 2061322
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 2023-09-27
Current Penalty 10547.25
Initial Penalty 14063.0
Final Order 2023-10-09
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(4)(i): Procedures were not utilized for the control of potentially hazardous energy when employees were engaged in activities covered by this section: a) On or about 07/29/2023 in the production area; where employees performed servicing/maintenance (lubricating a chain drive for the packer conveyor) while the machine was running and a guard for the chain drive was removed. The machine was not shut down and locked in the "off" condition. Employees were exposed to chain and sprocket hazards. NO ABATEMENT DOCUMENTATION REQUIRED
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100147 C07 I A
Issuance Date 2023-09-27
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-10-09
Nr Instances 1
Nr Exposed 10
Related Event Code (REC) Referral
Gravity 10
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i)(A): Authorized employee(s) did not receive training in the recognition of applicable hazardous energy sources, the type and magnitude of the energy available in the workplace, and the methods and means necessary for energy isolation: a) On or about 07/29/2023 throughout establishment; where employees were performing servicing and/or maintenance operations such as, but not limited to: lubrication of the packer conveyor chain drive, some maintenance employees were not trained to the "authorized" level. NO ABATEMENT DOCUMENTATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19100147 D03
Issuance Date 2023-09-27
Abatement Due Date 2023-10-20
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2023-10-09
Nr Instances 1
Nr Exposed 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(d)(3):All energy isolating devices that were needed to control the energy to the machine or equipment were not physically located and operated in such a manner as to isolate the machine or equipment from the energy source(s): a) On or about 08/01/2023 in the production area; where an on/off switch (a control circuit device) with a (lockable) cover was used to shut off the packer conveyor while lubricating the conveyor drive chain. The conveyor on/off switch was not classified as an energy isolating device. ABATEMENT CERTIFICATION REQUIRED
338920952 0213600 2013-02-27 5411 DAVISON DOAD, CLARENCE, NY, 14031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2013-03-07
Emphasis N: SSTARG12, P: SSTARG12
Case Closed 2013-09-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B01
Issuance Date 2013-04-23
Abatement Due Date 2013-09-24
Current Penalty 1781.0
Initial Penalty 2975.0
Final Order 2013-05-30
Nr Instances 5
Nr Exposed 15
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.36(b)(1): At least two exit routes were not available in a workplace to permit prompt evacuation of employees and other building occupants during an emergency: a) On or about 03/07/2013 in the pullet houses and the laying houses; where there was only one exit in the pullet houses (pullet house #1 - 300 feet long and pullet house #2 - 500 feet long) and the laying houses (400 feet long). ABATEMENT CERTIFICATION REQUIRED
Citation ID 01002
Citaton Type Serious
Standard Cited 19100219 F01
Issuance Date 2013-04-23
Abatement Due Date 2013-05-15
Current Penalty 1666.0
Initial Penalty 2380.0
Final Order 2013-05-16
Nr Instances 1
Nr Exposed 6
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.219(f)(3): All sprocket wheels and chains which were less than seven (7) feet above the floor or platform were not guarded: a) On or about 03/07/2013 in laying house 3, 4 and 5; where the chain and sprocket drives for the transveyors were not guarded. ABATEMENT CERTIFICATION REQUIRED
Citation ID 01003
Citaton Type Serious
Standard Cited 19100303 F01
Issuance Date 2013-04-23
Abatement Due Date 2013-05-15
Current Penalty 833.0
Initial Penalty 1785.0
Final Order 2013-05-16
Nr Instances 1
Nr Exposed 4
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(f)(1): Each disconnecting means required by Subpart S of Part 1910 for motors and appliances was not legibly marked to indicate its purpose, nor located and arranged so the purpose was evident: a) On or about 03/07/2013 in laying house 4; where the disconnect switches (2 separate switches) for 2 separate transveyors were not identified. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02001
Citaton Type Other
Standard Cited 19040032 A03
Issuance Date 2013-04-23
Abatement Due Date 2013-05-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-05-16
Nr Instances 1
Nr Exposed 84
FTA Current Penalty 0.0
Citation text line 29 CFR 1904.32(a)(3): The employer did not certify an OSHA 300A Form or equivalent. a) On or about 02/27/2013; where the annual summaries for 2011 and 2012 were not certified. NO ABATEMENT CERTIFICATION REQUIRED
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 B02
Issuance Date 2013-04-23
Abatement Due Date 2013-05-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-05-16
Nr Instances 1
Nr Exposed 15
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.37(b)(2): Each exit was not clearly visible and marked by a sign reading "Exit": a) On or about 03/07/2013; where the path of travel to the exit in between the #2 and #3 laying houses was not obvious. ABATEMENT CERTIFICATION REQUIRED
Citation ID 02003
Citaton Type Other
Standard Cited 19100146 C02
Issuance Date 2013-04-23
Abatement Due Date 2013-05-15
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2013-05-16
Nr Instances 1
Nr Exposed 2
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.146(c)(2): The employer did not inform exposed employees, by posting danger signs or by any other equally effective means, of the existence and location of and the danger posed by the permit spaces: a) On or about 03/07/2013 in the grain mill; where the mix tank and surge bin (permit required confined spaces) were not identified as such. ABATEMENT CERTIFICATION REQUIRED

Date of last update: 29 Mar 2025

Sources: New York Secretary of State