Name: | KUEHNEL SHEET METAL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 26 Jan 1959 (66 years ago) |
Date of dissolution: | 28 Jan 2020 |
Entity Number: | 116694 |
ZIP code: | 11757 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 326 WELLWOOD AVE, LINDENHURST, NY, United States, 11757 |
Principal Address: | 544 W. MONTAUK HWY, LINDENHURST, NY, United States, 11757 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
YALE MUROV | DOS Process Agent | 326 WELLWOOD AVE, LINDENHURST, NY, United States, 11757 |
Name | Role | Address |
---|---|---|
RAYMOND A. KUEHNEL | Chief Executive Officer | 544 W. MONTAUK HWY, LINDENHURST, NY, United States, 11757 |
Start date | End date | Type | Value |
---|---|---|---|
2001-01-26 | 2017-01-13 | Address | 215 W HOFFMAN AVE, LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
1959-01-26 | 2001-01-26 | Address | 272 S. WELLWOOD AVE., LINDENHURST, NY, 11757, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200128000678 | 2020-01-28 | CERTIFICATE OF DISSOLUTION | 2020-01-28 |
190108060431 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
170113006071 | 2017-01-13 | BIENNIAL STATEMENT | 2017-01-01 |
130114006378 | 2013-01-14 | BIENNIAL STATEMENT | 2013-01-01 |
110201002883 | 2011-02-01 | BIENNIAL STATEMENT | 2011-01-01 |
090106002754 | 2009-01-06 | BIENNIAL STATEMENT | 2009-01-01 |
070208002148 | 2007-02-08 | BIENNIAL STATEMENT | 2007-01-01 |
050214002230 | 2005-02-14 | BIENNIAL STATEMENT | 2005-01-01 |
030109002383 | 2003-01-09 | BIENNIAL STATEMENT | 2003-01-01 |
C302352-2 | 2001-05-11 | ASSUMED NAME CORP INITIAL FILING | 2001-05-11 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11517455 | 0214700 | 1979-06-26 | 544 WEST MONTAUK HIGHWAY, Lindenhurst, NY, 11751 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11534021 | 0214700 | 1977-01-19 | 544 WEST MONTAULK HIGHWAY, Lindenhurst, NY, 11757 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100025 C03 I |
Issuance Date | 1977-01-21 |
Abatement Due Date | 1977-02-16 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1977-01-21 |
Abatement Due Date | 1977-02-16 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100133 A01 |
Issuance Date | 1977-01-21 |
Abatement Due Date | 1977-01-24 |
Current Penalty | 65.0 |
Initial Penalty | 65.0 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100133 A02 VII |
Issuance Date | 1977-01-21 |
Abatement Due Date | 1977-01-24 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100157 A01 |
Issuance Date | 1977-01-21 |
Abatement Due Date | 1977-02-16 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1977-01-21 |
Abatement Due Date | 1977-02-16 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100157 D03 IV |
Issuance Date | 1977-01-21 |
Abatement Due Date | 1977-02-16 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1977-01-21 |
Abatement Due Date | 1977-02-16 |
Nr Instances | 1 |
Citation ID | 01009 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IIB |
Issuance Date | 1977-01-21 |
Abatement Due Date | 1977-02-16 |
Nr Instances | 2 |
Citation ID | 01010 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IID |
Issuance Date | 1977-01-21 |
Abatement Due Date | 1977-02-16 |
Nr Instances | 1 |
Citation ID | 01011 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IVC |
Issuance Date | 1977-01-21 |
Abatement Due Date | 1977-01-24 |
Nr Instances | 1 |
Citation ID | 01012 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1977-01-21 |
Abatement Due Date | 1977-01-24 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State