Search icon

N. KRUGER, INC.

Headquarter

Company Details

Name: N. KRUGER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Oct 1971 (54 years ago)
Date of dissolution: 26 Mar 2003
Entity Number: 316058
ZIP code: 11771
County: Nassau
Place of Formation: New York
Address: 243 SOUTH STREET, OYSTER BAY, NY, United States, 11771

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NICHOLAS KRUGER Chief Executive Officer 243 SOUTH STREET, OYSTER BAY, NY, United States, 11771

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 243 SOUTH STREET, OYSTER BAY, NY, United States, 11771

Links between entities

Type:
Headquarter of
Company Number:
0154885
State:
KENTUCKY
Type:
Headquarter of
Company Number:
851781
State:
FLORIDA

History

Start date End date Type Value
1990-10-15 1992-11-30 Address 27 THE PLAZA, LOCUST VALLEY, NY, 11560, USA (Type of address: Service of Process)
1971-10-13 1990-10-15 Address 32 RIDGE RD., BAYVILLE, NY, 11709, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1633470 2003-03-26 DISSOLUTION BY PROCLAMATION 2003-03-26
C321635-2 2002-09-24 ASSUMED NAME CORP INITIAL FILING 2002-09-24
940504002450 1994-05-04 BIENNIAL STATEMENT 1993-10-01
930211002727 1993-02-11 BIENNIAL STATEMENT 1992-10-01
921130000140 1992-11-30 CERTIFICATE OF CHANGE 1992-11-30

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-10-25
Type:
Planned
Address:
CEDAR CREEK WATER POLLUTION CONTROL PLANT, HEMPSTEAD, NY, 11550
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-09-13
Type:
Referral
Address:
CEDAR CREEK WATER POLLUTION CONTROL PLANT, HEMPSTEAD, NY, 11550
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1992-08-21
Type:
Complaint
Address:
127-01 POWELLS COVE BLVD., COLLEGE POINT, NY, 11356
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-07-09
Type:
Unprog Rel
Address:
127-01 POWELLS COVE BLVD., COLLEGE POINT, NY, 11356
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-03-11
Type:
Planned
Address:
GRAND CENTRAL STATION 42ND & LEXINGTON, NEW YORK, NY, 10017
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1999-02-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
MASON TENDERS FUNDS,
Party Role:
Plaintiff
Party Name:
N. KRUGER, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1997-01-24
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
KING
Party Role:
Plaintiff
Party Name:
N. KRUGER, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1996-06-12
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
KING,
Party Role:
Plaintiff
Party Name:
N. KRUGER, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State