Search icon

NEWBURGH WINDUSTRIAL CO.

Company Details

Name: NEWBURGH WINDUSTRIAL CO.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Nov 1990 (34 years ago)
Date of dissolution: 05 Sep 2018
Entity Number: 1488309
ZIP code: 12207
County: Orange
Place of Formation: Delaware
Principal Address: C/O WGS- COMPLIANCE SERVICES, 3110 KETTERING BLVD, MORAINE, OH, United States, 45439
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DEAN A LUCAS Chief Executive Officer C/O WGS- COMPLIANCE SERVICES, 3110 KETTERING BLVD, MORAINE, OH, United States, 45439

History

Start date End date Type Value
2004-12-20 2016-11-01 Address 65 JEANNE DR, NEWBURGH, NY, 12550, 2714, USA (Type of address: Principal Executive Office)
2004-12-20 2016-11-01 Address 65 JEANNE DR, NEWBURGH, NY, 12550, 2714, USA (Type of address: Chief Executive Officer)
1997-01-22 2004-12-20 Address 653 RT 52 E, WALDEN, NY, 12586, USA (Type of address: Principal Executive Office)
1997-01-22 1997-04-11 Address 500 CENTRAL AVENUE, ALBANY, NY, 12206, USA (Type of address: Service of Process)
1997-01-22 2004-12-20 Address 653 RT 52 E, WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer)
1992-11-25 1997-01-22 Address 178 S. ROBINSON ST 9D, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1992-11-25 1997-01-22 Address 16 WESTWOOD DR., WALDEN, NY, 12586, USA (Type of address: Chief Executive Officer)
1990-11-13 1997-04-11 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Registered Agent)
1990-11-13 1997-01-22 Address 4 CENTRAL AVENUE, ALBANY, NY, 12210, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180905000720 2018-09-05 CERTIFICATE OF TERMINATION 2018-09-05
161101006822 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103007044 2014-11-03 BIENNIAL STATEMENT 2014-11-01
101015003129 2010-10-15 BIENNIAL STATEMENT 2010-11-01
081112003142 2008-11-12 BIENNIAL STATEMENT 2008-11-01
061113002647 2006-11-13 BIENNIAL STATEMENT 2006-11-01
041220002383 2004-12-20 BIENNIAL STATEMENT 2004-11-01
021107002364 2002-11-07 BIENNIAL STATEMENT 2002-11-01
001031002290 2000-10-31 BIENNIAL STATEMENT 2000-11-01
981116002205 1998-11-16 BIENNIAL STATEMENT 1998-11-01

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V6208S3563 2008-09-22 2008-09-29 2008-09-29
Unique Award Key CONT_AWD_V6208S3563_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 5340: HARDWARE

Recipient Details

Recipient NEWBURGH WINDUSTRIAL INC
UEI RCMZRN17FKW2
Legacy DUNS 619808835
Recipient Address UNITED STATES, 65 JEANNE DR, NEWBURGH, 125501702
PO AWARD V6208S1835 2008-04-02 2008-04-12 2008-04-12
Unique Award Key CONT_AWD_V6208S1835_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SHORT TURN 90 RADIUS WELDED ELBOW 8" CENTERLINE, (
Product and Service Codes 4710: PIPE, TUBE AND RIGID TUBING

Recipient Details

Recipient NEWBURGH WINDUSTRIAL INC
UEI RCMZRN17FKW2
Legacy DUNS 619808835
Recipient Address UNITED STATES, 65 JEANNE DR, NEWBURGH, 125501702
No data IDV W911SD08A0006 2007-12-19 No data No data
Unique Award Key CONT_IDV_W911SD08A0006_9700
Awarding Agency Department of Defense
Link View Page

Award Amounts

Obligated Amount 0.00
Potential Award Amount 100000.00

Description

Title BPA FOR FURNISHING PIPES, VALVES AND FITTINGS
NAICS Code 423720: PLUMBING AND HEATING EQUIPMENT AND SUPPLIES (HYDRONICS) MERCHANT WHOLESALERS
Product and Service Codes 4710: PIPE, TUBE AND RIGID TUBING

Recipient Details

Recipient NEWBURGH WINDUSTRIAL INC
UEI RCMZRN17FKW2
Recipient Address UNITED STATES, 65 JEANNE DR, NEWBURGH, ORANGE, NEW YORK, 125501702

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313763724 0213100 2011-06-01 65 JEANNE DRIVE, NEWBURGH, NY, 12550
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2011-06-15
Case Closed 2011-07-15

Related Activity

Type Complaint
Activity Nr 208091355
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 A02
Issuance Date 2011-06-15
Abatement Due Date 2011-06-29
Current Penalty 1428.0
Initial Penalty 2380.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2011-06-15
Abatement Due Date 2011-07-05
Current Penalty 1428.0
Initial Penalty 2380.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2011-06-15
Abatement Due Date 2011-06-20
Current Penalty 1071.0
Initial Penalty 1785.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19040004 A
Issuance Date 2011-06-15
Abatement Due Date 2011-07-20
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 2
Gravity 00
313757221 0213100 2010-03-02 65 JEANNE DRIVE, NEWBURGH, NY, 12550
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2010-03-02
Emphasis S: ELECTRICAL, S: POWERED IND VEHICLE, S: STRUCK-BY, S: AMPUTATIONS
Case Closed 2010-03-04

Related Activity

Type Complaint
Activity Nr 206767733
Safety Yes
Health Yes
311979603 0213100 2009-06-18 65 JEANNE DRIVE, NEWBURGH, NY, 12550
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2009-06-18
Emphasis L: FORKLIFT, S: POWERED IND VEHICLE, S: STRUCK-BY
Case Closed 2009-09-30

Related Activity

Type Complaint
Activity Nr 206764649
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 A03
Issuance Date 2009-07-23
Abatement Due Date 2009-07-28
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100038 B
Issuance Date 2009-07-23
Abatement Due Date 2009-09-18
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100132 F01
Issuance Date 2009-07-23
Abatement Due Date 2009-09-18
Current Penalty 270.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2009-07-23
Abatement Due Date 2009-09-18
Current Penalty 360.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100178 L02 II
Issuance Date 2009-07-23
Abatement Due Date 2009-09-18
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 4
Nr Exposed 2
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2009-07-23
Abatement Due Date 2009-09-18
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State