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
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | J.K. HOGAN INC., FLORIDA | P13796 | FLORIDA |
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 | |||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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 |
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 |
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 |
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 |
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 |
Name | Role | Address |
---|---|---|
J.K. HOGAN INC. | DOS Process Agent | PO BOX 189, 33 WILLIAM STREET SUITE #5, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
J KEVIN HOGAN | Chief Executive Officer | PO BOX 189, 33 WILLIAM STREET SUITE #5, AUBURN, NY, United States, 13021 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
101548923 | 0215800 | 1996-02-29 | RT. #5, AUBURN, NY, 13021 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
113937783 | 0215800 | 1993-12-13 | BLUE HERON COMPOST FACILITY, EAST OF BAKER ROAD, CATO, NY, 13033 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
106814577 | 0215800 | 1990-03-29 | 5290 MILTON AVENUE, CAMILLUS, NY, 13031 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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