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 (53 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

Links between entities

Type Company Name Company Number State
Headquarter of N. KRUGER, INC., KENTUCKY 0154885 KENTUCKY
Headquarter of N. KRUGER, INC., FLORIDA 851781 FLORIDA

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

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
901015000090 1990-10-15 CERTIFICATE OF CHANGE 1990-10-15
A307793-3 1976-04-13 CERTIFICATE OF AMENDMENT 1976-04-13
938961-4 1971-10-13 CERTIFICATE OF INCORPORATION 1971-10-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300131711 0214700 1996-10-25 CEDAR CREEK WATER POLLUTION CONTROL PLANT, HEMPSTEAD, NY, 11550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1996-10-25
Case Closed 1996-10-25
112872734 0214700 1996-09-13 CEDAR CREEK WATER POLLUTION CONTROL PLANT, HEMPSTEAD, NY, 11550
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 1997-02-05
Case Closed 2000-06-13

Related Activity

Type Referral
Activity Nr 902002716
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1997-02-06
Abatement Due Date 1997-03-25
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1997-02-06
Abatement Due Date 1997-02-11
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 1997-02-06
Abatement Due Date 1997-02-11
Current Penalty 3500.0
Initial Penalty 3500.0
Nr Instances 1
Nr Exposed 20
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260501 B06
Issuance Date 1997-02-06
Abatement Due Date 1997-02-11
Current Penalty 1250.0
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 20
Gravity 03
108655911 0215600 1992-08-21 127-01 POWELLS COVE BLVD., COLLEGE POINT, NY, 11356
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1992-08-28
Case Closed 1992-10-09

Related Activity

Type Complaint
Activity Nr 73036402
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1992-09-09
Abatement Due Date 1992-09-14
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 B04
Issuance Date 1992-09-09
Abatement Due Date 1992-09-14
Current Penalty 2000.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
102668225 0215600 1991-07-09 127-01 POWELLS COVE BLVD., COLLEGE POINT, NY, 11356
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-07-17
Case Closed 1991-08-27

Related Activity

Type Complaint
Activity Nr 71686745
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1991-08-02
Abatement Due Date 1991-08-05
Current Penalty 650.0
Initial Penalty 900.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260350 A07
Issuance Date 1991-08-02
Abatement Due Date 1991-08-05
Current Penalty 850.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1991-08-02
Abatement Due Date 1991-08-05
Current Penalty 850.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 7
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1991-08-02
Abatement Due Date 1991-08-05
Current Penalty 850.0
Initial Penalty 1125.0
Nr Instances 1
Nr Exposed 7
Gravity 03
100619444 0215000 1987-03-11 GRAND CENTRAL STATION 42ND & LEXINGTON, NEW YORK, NY, 10017
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-24
Case Closed 1987-04-07
103861 0214700 1984-02-06 DPW HIGHWAY GARAGE DENTON AVE, New Hyde Park, NY, 11040
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-02-08
Case Closed 1984-03-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260500 B07
Issuance Date 1984-02-13
Abatement Due Date 1984-02-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260500 E01 I
Issuance Date 1984-02-13
Abatement Due Date 1984-02-16
Nr Instances 1
11568771 0214700 1983-04-28 FOREST CITY PARK, Wantagh, NY, 11793
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-05-02
Case Closed 1983-05-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1983-05-06
Abatement Due Date 1983-05-09
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1983-05-06
Abatement Due Date 1983-05-09
Nr Instances 1
11554268 0214700 1983-03-14 NATIONAL CEMENTARY, Calverton, NY, 11933
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-14
Case Closed 1983-03-17
11782059 0215000 1982-11-04 63RD STREET SUBWAY LINE, New York -Richmond, NY, 10023
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-04
Case Closed 1982-11-09
11520509 0214700 1982-11-01 FOREST CITY PARK, Wantagh, NY, 11793
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-11-04
Case Closed 1982-11-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1982-11-08
Abatement Due Date 1982-11-01
Nr Instances 2
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-04
Case Closed 1982-03-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1982-03-18
Abatement Due Date 1982-03-04
Current Penalty 80.0
Initial Penalty 160.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1982-03-10
Abatement Due Date 1982-03-08
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-10-26
Case Closed 1981-11-03
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-07-14
Case Closed 1981-07-15
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-09-24
Case Closed 1980-10-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-09-29
Abatement Due Date 1980-09-24
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1980-09-29
Abatement Due Date 1980-09-24
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-05-15
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-10-06
Case Closed 1976-11-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1976-10-12
Abatement Due Date 1976-10-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1976-10-12
Abatement Due Date 1976-10-15
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19260102 A01
Issuance Date 1976-10-12
Abatement Due Date 1976-10-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State