Search icon

J.K. HOGAN INC.

Headquarter

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

Links between entities

Type Company Name Company Number State
Headquarter of J.K. HOGAN INC., FLORIDA P13796 FLORIDA

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
J.K. HOGAN, INC. EMPLOYEES' PROFIT SHARING PLAN AND TRUST 2016 161167842 2017-07-19 J.K. HOGAN, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 236200
Sponsor’s telephone number 3152520969
Plan sponsor’s address P.O. BOX 189, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2017-07-19
Name of individual signing J. KEVIN HOGAN
Role Employer/plan sponsor
Date 2017-07-19
Name of individual signing J. KEVIN HOGAN
J.K. HOGAN, INC. EMPLOYEES' PROFIT SHARING PLAN AND TRUST 2015 161167842 2016-06-21 J.K. HOGAN, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 236200
Sponsor’s telephone number 3152520969
Plan sponsor’s address P.O. BOX 189, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2016-06-21
Name of individual signing J. KEVIN HOGAN
Role Employer/plan sponsor
Date 2016-06-21
Name of individual signing J. KEVIN HOGAN
J.K. HOGAN, INC. EMPLOYEES' PROFIT SHARING PLAN AND TRUST 2014 161167842 2015-05-29 J.K. HOGAN, INC. 19
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 236200
Sponsor’s telephone number 3152520969
Plan sponsor’s address P.O. BOX 189, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2015-05-29
Name of individual signing J. KEVIN HOGAN
Role Employer/plan sponsor
Date 2015-05-29
Name of individual signing J. KEVIN HOGAN
J.K. HOGAN, INC. EMPLOYEES' PROFIT SHARING PLAN AND TRUST 2013 161167842 2014-05-29 J.K. HOGAN, INC. 23
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 236200
Sponsor’s telephone number 3152520969
Plan sponsor’s address P.O. BOX 189, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2014-05-29
Name of individual signing J. KEVIN HOGAN
Role Employer/plan sponsor
Date 2014-05-29
Name of individual signing J. KEVIN HOGAN
J.K. HOGAN, INC. EMPLOYEES' PROFIT SHARING PLAN AND TRUST 2012 161167842 2013-07-18 J.K. HOGAN, INC. 24
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 236200
Sponsor’s telephone number 3152520969
Plan sponsor’s address P.O. BOX 189, AUBURN, NY, 13021

Signature of

Role Plan administrator
Date 2013-07-18
Name of individual signing J. KEVIN HOGAN
Role Employer/plan sponsor
Date 2013-07-18
Name of individual signing J. KEVIN HOGAN
J.K. HOGAN, INC. EMPLOYEES' PROFIT SHARING PLAN AND TRUST 2011 161167842 2012-06-26 J.K. HOGAN, INC. 29
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 236200
Sponsor’s telephone number 3152520969
Plan sponsor’s address P.O. BOX 189, AUBURN, NY, 13021

Plan administrator’s name and address

Administrator’s EIN 161167842
Plan administrator’s name J.K. HOGAN, INC.
Plan administrator’s address P.O. BOX 189, AUBURN, NY, 13021
Administrator’s telephone number 3152520969

Signature of

Role Plan administrator
Date 2012-06-26
Name of individual signing J. KEVIN HOGAN
Role Employer/plan sponsor
Date 2012-06-26
Name of individual signing J. KEVIN HOGAN
J.K. HOGAN, INC. EMPLOYEES' PROFIT SHARING PLAN AND TRUST 2010 161167842 2011-06-16 J.K. HOGAN, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 236200
Sponsor’s telephone number 3152520969
Plan sponsor’s address P.O. BOX 189, AUBURN, NY, 13021

Plan administrator’s name and address

Administrator’s EIN 161167842
Plan administrator’s name J.K. HOGAN, INC.
Plan administrator’s address P.O. BOX 189, AUBURN, NY, 13021
Administrator’s telephone number 3152520969

Signature of

Role Plan administrator
Date 2011-06-16
Name of individual signing J. KEVIN HOGAN
Role Employer/plan sponsor
Date 2011-06-16
Name of individual signing J. KEVIN HOGAN
J.K. HOGAN, INC. EMPLOYEES' PROFIT SHARING PLAN AND TRUST 2009 161167842 2010-07-29 J.K. HOGAN, INC. 32
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1996-01-01
Business code 236200
Sponsor’s telephone number 3152520969
Plan sponsor’s address P.O. BOX 189, AUBURN, NY, 13021

Plan administrator’s name and address

Administrator’s EIN 161167842
Plan administrator’s name J.K. HOGAN, INC.
Plan administrator’s address P.O. BOX 189, AUBURN, NY, 13021
Administrator’s telephone number 3152520969

Signature of

Role Plan administrator
Date 2010-07-29
Name of individual signing J. KEVIN HOGAN
Role Employer/plan sponsor
Date 2010-07-29
Name of individual signing J. KEVIN HOGAN

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

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)
1993-02-03 2005-09-01 Address COUNTY HOUSE RD, BOX 189, 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: Service of Process)
1981-06-18 1993-02-03 Address 5 LINN AVE., AUBURN, NY, 13021, USA (Type of address: Service of Process)

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
070626002244 2007-06-26 BIENNIAL STATEMENT 2007-06-01
050901002906 2005-09-01 BIENNIAL STATEMENT 2005-06-01
030603002554 2003-06-03 BIENNIAL STATEMENT 2003-06-01
010611002503 2001-06-11 BIENNIAL STATEMENT 2001-06-01
990628002528 1999-06-28 BIENNIAL STATEMENT 1999-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
101548923 0215800 1996-02-29 RT. #5, AUBURN, NY, 13021
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Case Closed 1996-03-11
113937783 0215800 1993-12-13 BLUE HERON COMPOST FACILITY, EAST OF BAKER ROAD, CATO, NY, 13033
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-12-13
Case Closed 1993-12-27
106814577 0215800 1990-03-29 5290 MILTON AVENUE, CAMILLUS, NY, 13031
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-03-30
Case Closed 1990-08-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1990-04-13
Abatement Due Date 1990-04-16
Current Penalty 220.0
Initial Penalty 350.0
Contest Date 1990-05-02
Final Order 1990-07-22
Nr Instances 2
Nr Exposed 2
Gravity 07
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-04-13
Abatement Due Date 1990-05-17
Current Penalty 180.0
Initial Penalty 300.0
Contest Date 1990-05-02
Final Order 1990-07-22
Nr Instances 1
Nr Exposed 8
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1990-04-13
Abatement Due Date 1990-05-17
Current Penalty 150.0
Initial Penalty 250.0
Contest Date 1990-05-02
Final Order 1990-07-22
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-04-13
Abatement Due Date 1990-05-17
Current Penalty 150.0
Initial Penalty 250.0
Contest Date 1990-05-02
Final Order 1990-07-22
Nr Instances 2
Nr Exposed 3
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19260152 G09
Issuance Date 1990-04-13
Abatement Due Date 1990-04-16
Current Penalty 150.0
Initial Penalty 250.0
Contest Date 1990-05-02
Final Order 1990-07-22
Nr Instances 1
Nr Exposed 2
Gravity 05
100604701 0215800 1989-10-05 RT. #5, AUBURN, NY, 13021
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-10-05
Case Closed 1989-11-17

Related Activity

Type Referral
Activity Nr 901107144
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1989-10-24
Abatement Due Date 1989-10-27
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G05
Issuance Date 1989-10-24
Abatement Due Date 1989-10-27
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 06
102654076 0215800 1989-03-09 45 N. FULTON ST., AUBURN, NY, 13021
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1989-03-09
Case Closed 1989-05-05

Related Activity

Type Referral
Activity Nr 901109157
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260304 D
Issuance Date 1989-04-13
Abatement Due Date 1989-04-20
Current Penalty 180.0
Initial Penalty 180.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 06
1791821 0215800 1984-05-29 PROSPECT POINT, MARION, NY, 14505
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-29
Case Closed 1984-07-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1984-06-07
Abatement Due Date 1984-06-10
Nr Instances 1
Nr Exposed 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State