Search icon

KUEHNEL SHEET METAL CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
YALE MUROV DOS Process Agent 326 WELLWOOD AVE, LINDENHURST, NY, United States, 11757

Chief Executive Officer

Name Role Address
RAYMOND A. KUEHNEL Chief Executive Officer 544 W. MONTAUK HWY, LINDENHURST, NY, United States, 11757

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11517455 0214700 1979-06-26 544 WEST MONTAUK HIGHWAY, Lindenhurst, NY, 11751
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-06-26
Case Closed 1984-03-10
11534021 0214700 1977-01-19 544 WEST MONTAULK HIGHWAY, Lindenhurst, NY, 11757
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-01-19
Case Closed 1977-02-16

Violation Items

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