Search icon

J.K. HOGAN INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: J.K. HOGAN INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jun 1981 (44 years ago)
Date of dissolution: 29 Nov 2018
Entity Number: 706190
ZIP code: 13021
County: Cayuga
Place of Formation: New York
Principal Address: 33 WILLIAM STREET SUITE #5, AUBURN, NY, United States, 13021
Address: PO BOX 189, 33 WILLIAM STREET SUITE #5, AUBURN, NY, United States, 13021

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
J.K. HOGAN INC. DOS Process Agent PO BOX 189, 33 WILLIAM STREET SUITE #5, AUBURN, NY, United States, 13021

Chief Executive Officer

Name Role Address
J KEVIN HOGAN Chief Executive Officer PO BOX 189, 33 WILLIAM STREET SUITE #5, AUBURN, NY, United States, 13021

Links between entities

Type:
Headquarter of
Company Number:
P13796
State:
FLORIDA
FLORIDA profile:

Form 5500 Series

Employer Identification Number (EIN):
161167842
Plan Year:
2016
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
23
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
24
Sponsors Telephone Number:

History

Start date End date Type Value
2007-06-26 2013-06-27 Address PO BOX 189, 33 WILLIAM STREET SUITE #5, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2005-09-01 2007-06-26 Address PO BOX 189, 130 GENESEE ST STE 200, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)
2005-09-01 2007-06-26 Address 130 GENESEE ST STE 200, PO BOX 189, AUBURN, NY, 13021, USA (Type of address: Service of Process)
2005-09-01 2007-06-26 Address 130 GENESEE ST STE 200, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office)
1993-02-03 2005-09-01 Address PO BOX 189, COUNTY HOUSE RD, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
181129000041 2018-11-29 CERTIFICATE OF DISSOLUTION 2018-11-29
150605006082 2015-06-05 BIENNIAL STATEMENT 2015-06-01
130627006204 2013-06-27 BIENNIAL STATEMENT 2013-06-01
110621002507 2011-06-21 BIENNIAL STATEMENT 2011-06-01
090624002440 2009-06-24 BIENNIAL STATEMENT 2009-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1996-02-29
Type:
Planned
Address:
RT. #5, AUBURN, NY, 13021
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1993-12-13
Type:
Planned
Address:
BLUE HERON COMPOST FACILITY, EAST OF BAKER ROAD, CATO, NY, 13033
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1990-03-29
Type:
Planned
Address:
5290 MILTON AVENUE, CAMILLUS, NY, 13031
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-10-05
Type:
Referral
Address:
RT. #5, AUBURN, NY, 13021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-03-09
Type:
Referral
Address:
45 N. FULTON ST., AUBURN, NY, 13021
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State