Name: | W.H. KASSNER, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Nov 1961 (63 years ago) |
Entity Number: | 142421 |
ZIP code: | 10986 |
County: | Rockland |
Place of Formation: | New York |
Activity Description: | W.H KASSNER, INC. IS AN ORAMENTAL AND ARCHITECTURAL MISCELLANEOUS METAL SUBCONTRACTOR. WE CUSTOM FABRICATE AND INSTALL STAIRS, RAILING, PLATFORMS, CANOPIES AND MORE IN STEEL, STAINLESS STEEL AND ALUMINUM. WHK IS A THIRD-GENERATION FAMILY BUSINESS OVER 55 YEARS OLD. |
Address: | 9 WEST SHORE DR, TOMKINS COVE, NY, United States, 10986 |
Contact Details
Phone +1 845-786-5515
Website http://www.whkassner.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | W.H. KASSNER, INC., CONNECTICUT | 0558401 | CONNECTICUT |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6ZX17 | Active | Non-Manufacturer | 2013-10-18 | 2024-03-06 | 2026-05-13 | 2022-06-10 | |||||||||||||||
|
POC | ELEANOR KASSNER |
Phone | +1 845-786-5515 |
Fax | +1 845-786-2317 |
Address | 9 W SHORE DR, TOMKINS COVE, NY, 10986 1515, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
FIDELITY DEFINED CONTRIBUTION RETIREMENT PLAN 2023 | 2023 | 132757196 | 2024-05-02 | W. H. KASSNER, INC. | 6 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-02 |
Name of individual signing | ELEANOR KASSNER |
Role | Employer/plan sponsor |
Date | 2024-05-02 |
Name of individual signing | ELEANOR KASSNER |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1985-12-01 |
Business code | 332900 |
Sponsor’s telephone number | 8457865515 |
Plan sponsor’s address | PO BOX 114, TOMKINS COVE, NY, 109860114 |
Signature of
Role | Plan administrator |
Date | 2023-05-16 |
Name of individual signing | ELEANOR KASSNER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1985-12-01 |
Business code | 332900 |
Sponsor’s telephone number | 8457865515 |
Plan sponsor’s address | PO BOX 114, TOMKINS COVE, NY, 109860114 |
Signature of
Role | Plan administrator |
Date | 2023-08-08 |
Name of individual signing | ELEANOR KASSNER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1985-12-01 |
Business code | 332900 |
Sponsor’s telephone number | 8457865515 |
Plan sponsor’s address | PO BOX 114, TOMKINS COVE, NY, 109860114 |
Signature of
Role | Plan administrator |
Date | 2022-07-20 |
Name of individual signing | ELEANOR KASSNER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1985-12-01 |
Business code | 332900 |
Sponsor’s telephone number | 8457865515 |
Plan sponsor’s address | PO BOX 114, TOMKINS COVE, NY, 109860114 |
Signature of
Role | Plan administrator |
Date | 2021-05-19 |
Name of individual signing | ELEANOR KASSNER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1985-12-01 |
Business code | 332900 |
Sponsor’s telephone number | 8457865515 |
Plan sponsor’s address | PO BOX 114, TOMKINS COVE, NY, 109860114 |
Signature of
Role | Plan administrator |
Date | 2020-07-29 |
Name of individual signing | ERIC KASSNER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1985-12-01 |
Business code | 332900 |
Sponsor’s telephone number | 8457865515 |
Plan sponsor’s address | PO BOX 114, TOMKINS COVE, NY, 109860114 |
Signature of
Role | Plan administrator |
Date | 2019-05-07 |
Name of individual signing | ERIC KASSNER |
Role | Employer/plan sponsor |
Date | 2019-05-07 |
Name of individual signing | ERIC KASSNER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1985-12-01 |
Business code | 332900 |
Sponsor’s telephone number | 8457865515 |
Plan sponsor’s address | PO BOX 114, TOMKINS COVE, NY, 109860114 |
Signature of
Role | Plan administrator |
Date | 2018-06-25 |
Name of individual signing | ERIC KASSNER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1985-12-01 |
Business code | 332900 |
Sponsor’s telephone number | 8457865515 |
Plan sponsor’s address | PO BOX 114, TOMKINS COVE, NY, 109860114 |
Signature of
Role | Plan administrator |
Date | 2017-05-22 |
Name of individual signing | ERIC KASSNER |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1985-12-01 |
Business code | 332900 |
Sponsor’s telephone number | 8457865515 |
Plan sponsor’s address | PO BOX 114, TOMKINS COVE, NY, 109860114 |
Signature of
Role | Plan administrator |
Date | 2016-07-12 |
Name of individual signing | ERIC KASSNER |
Name | Role | Address |
---|---|---|
W.H. KASSNER, INC. | DOS Process Agent | 9 WEST SHORE DR, TOMKINS COVE, NY, United States, 10986 |
Name | Role | Address |
---|---|---|
ELEANOR M. KASSNER | Chief Executive Officer | 9 WEST SHORE DRIVE, TOMKINS COVE, NY, United States, 10986 |
Start date | End date | Type | Value |
---|---|---|---|
2008-01-03 | 2013-11-06 | Address | 21 ROSETOWN RD, TOMKINS COVE, NY, 10986, USA (Type of address: Chief Executive Officer) |
2001-11-30 | 2013-11-06 | Address | 9 W SHORE DR, TOMKINS COVE, NY, 10986, 0114, USA (Type of address: Principal Executive Office) |
1995-02-27 | 2001-11-30 | Address | 21 ROSETOWN RD, TOMKINS COVE, NY, 10986, USA (Type of address: Principal Executive Office) |
1995-02-27 | 2008-01-03 | Address | 9 W SHORE DR, TOMKINS COVE, NY, 10986, USA (Type of address: Chief Executive Officer) |
1995-02-27 | 2013-11-06 | Address | 9 W SHORE DR, TOMKINS COVE, NY, 10986, USA (Type of address: Service of Process) |
1981-11-12 | 1995-02-27 | Address | TOMPKINS COVE, STONY POINT, NY, USA (Type of address: Service of Process) |
1961-11-09 | 1981-11-12 | Address | 345 RIDGE STREET, GLENS FALLS, NY, 12804, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191118060191 | 2019-11-18 | BIENNIAL STATEMENT | 2019-11-01 |
171129006120 | 2017-11-29 | BIENNIAL STATEMENT | 2017-11-01 |
151103006502 | 2015-11-03 | BIENNIAL STATEMENT | 2015-11-01 |
131106006117 | 2013-11-06 | BIENNIAL STATEMENT | 2013-11-01 |
111129002882 | 2011-11-29 | BIENNIAL STATEMENT | 2011-11-01 |
091120002044 | 2009-11-20 | BIENNIAL STATEMENT | 2009-11-01 |
080103002625 | 2008-01-03 | BIENNIAL STATEMENT | 2007-11-01 |
011130002477 | 2001-11-30 | BIENNIAL STATEMENT | 2001-11-01 |
000110002122 | 2000-01-10 | BIENNIAL STATEMENT | 1999-11-01 |
971107002506 | 1997-11-07 | BIENNIAL STATEMENT | 1997-11-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2266088 | 0213100 | 1986-04-01 | ROUTE 302,MIDDLE SCHOOL, PINEBUSH, NY, 12566 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1986-04-09 |
Abatement Due Date | 1986-04-12 |
Current Penalty | 160.0 |
Initial Penalty | 160.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260401 A01 |
Issuance Date | 1986-04-09 |
Abatement Due Date | 1986-04-12 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1986-04-09 |
Abatement Due Date | 1986-04-12 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260152 A01 |
Issuance Date | 1986-04-09 |
Abatement Due Date | 1986-04-12 |
Nr Instances | 1 |
Nr Exposed | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1982-08-16 |
Case Closed | 1982-09-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260028 A |
Issuance Date | 1982-09-08 |
Abatement Due Date | 1982-08-16 |
Current Penalty | 90.0 |
Initial Penalty | 180.0 |
Nr Instances | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19260450 A10 |
Issuance Date | 1982-08-18 |
Abatement Due Date | 1982-08-16 |
Nr Instances | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4750618407 | 2021-02-06 | 0202 | PPS | 9 W Shore Dr, Tomkins Cove, NY, 10986-1515 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8699007102 | 2020-04-15 | 0202 | PPP | 9 W SHORE DR, TOMKINS COVE, NY, 10986 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Apr 2025
Sources: New York Secretary of State