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 (35 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)

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
V6208S3563
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
1198.00
Base And Exercised Options Value:
1198.00
Base And All Options Value:
1198.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-22
Description:
SMALL PURCHASE DATA
Product Or Service Code:
5340: HARDWARE
Procurement Instrument Identifier:
V6208S1835
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
142.00
Base And Exercised Options Value:
142.00
Base And All Options Value:
142.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-04-02
Description:
SHORT TURN 90 RADIUS WELDED ELBOW 8" CENTERLINE, (
Product Or Service Code:
4710: PIPE, TUBE AND RIGID TUBING
Procurement Instrument Identifier:
W911SD08A0006
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And All Options Value:
100000.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2007-12-19
Description:
BPA FOR FURNISHING PIPES, VALVES AND FITTINGS
Naics Code:
423720: PLUMBING AND HEATING EQUIPMENT AND SUPPLIES (HYDRONICS) MERCHANT WHOLESALERS
Product Or Service Code:
4710: PIPE, TUBE AND RIGID TUBING

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-06-01
Type:
Complaint
Address:
65 JEANNE DRIVE, NEWBURGH, NY, 12550
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2010-03-02
Type:
Complaint
Address:
65 JEANNE DRIVE, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2009-06-18
Type:
Complaint
Address:
65 JEANNE DRIVE, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Partial

Date of last update: 15 Mar 2025

Sources: New York Secretary of State