Search icon

NEWBURGH STEEL PRODUCTS, INC.

Company Details

Name: NEWBURGH STEEL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 1963 (62 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 155220
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: C/O PAUL TIBBY, 543 ROUTE 9W, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O PAUL TIBBY, 543 ROUTE 9W, NEWBURGH, NY, United States, 12550

History

Start date End date Type Value
1963-03-08 1997-02-27 Address 72 CEDAR AVE., M.D. 26, NEWBURGH, NY, 12553, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2247656 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
970227000207 1997-02-27 CERTIFICATE OF CHANGE 1997-02-27
C198367-2 1993-04-02 ASSUMED NAME CORP INITIAL FILING 1993-04-02
370265 1963-03-08 CERTIFICATE OF INCORPORATION 1963-03-08

USAspending Awards / Contracts

Procurement Instrument Identifier:
W912PQ08P0187
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-02
Description:
FABRICATE CUSTOM STEEL PAN
Naics Code:
332312: FABRICATED STRUCTURAL METAL MANUFACTURING
Product Or Service Code:
9520: STRUCTURAL SHAPES
Procurement Instrument Identifier:
V6208R0054
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2007-10-17
Description:
SMALL PURCHASE DATA
Product Or Service Code:
9510: BARS AND RODS

OSHA's Inspections within Industry

Inspection Summary

Date:
1997-10-20
Type:
Prog Related
Address:
STEWART AIRPORT, 1035 FIRST ST., NEW WINDSOR, NY, 12553
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-06-28
Type:
Prog Related
Address:
ARDEN HILL HOSPITAL, 6 HARRIMAN AVE., GOSHEN, NY, 10924
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1994-06-23
Type:
Complaint
Address:
543 RTE 9W, NEWBURGH, NY, 12550
Safety Health:
Safety
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State