Name: | ORANGE COUNTY SHEET METAL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Nov 1991 (33 years ago) |
Entity Number: | 1590030 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Principal Address: | 60 MILL ST., NEWBURGH, NY, United States, 12551 |
Address: | 11 Racquet Road, 60 MILL ST., Newburgh, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
THE OCSM 401(K) PROFIT SHARING PLAN | 2013 | 141765846 | 2014-08-15 | ORANGE COUNTY SHEET METAL INC. | 10 | |||||||||||||||||||||||||||||
|
Role | Plan administrator |
Date | 2014-08-15 |
Name of individual signing | LAWRENCE KRUG |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-06-21 |
Business code | 811410 |
Sponsor’s telephone number | 8455613573 |
Plan sponsor’s address | 60 MILL STREET, NEWBURGH, NY, 125505445 |
Signature of
Role | Plan administrator |
Date | 2013-09-11 |
Name of individual signing | LAWRENCE KRUG |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-06-21 |
Business code | 811410 |
Sponsor’s telephone number | 8455613573 |
Plan sponsor’s address | 60 MILL STREET, NEWBURGH, NY, 125505445 |
Plan administrator’s name and address
Administrator’s EIN | 141765846 |
Plan administrator’s name | ORANGE COUNTY SHEET METAL INC. |
Plan administrator’s address | 60 MILL STREET, NEWBURGH, NY, 125505445 |
Administrator’s telephone number | 8455613573 |
Signature of
Role | Plan administrator |
Date | 2012-09-28 |
Name of individual signing | LAWRENCE KRUG |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 2001-06-21 |
Business code | 811410 |
Sponsor’s telephone number | 8455613573 |
Plan sponsor’s address | 60 MILL STREET, NEWBURGH, NY, 125505445 |
Plan administrator’s name and address
Administrator’s EIN | 141765846 |
Plan administrator’s name | ORANGE COUNTY SHEET METAL INC. |
Plan administrator’s address | 60 MILL STREET, NEWBURGH, NY, 125505445 |
Administrator’s telephone number | 8455613573 |
Signature of
Role | Plan administrator |
Date | 2011-09-19 |
Name of individual signing | LAWRENCE KRUG |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 11 Racquet Road, 60 MILL ST., Newburgh, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
LAWRENCE M KRUG | Chief Executive Officer | PO BOX 1636, NEWBURGH, NY, United States, 12551 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-30 | 2023-03-30 | Address | PO BOX 1636, NEWBURGH, NY, 12551, USA (Type of address: Chief Executive Officer) |
2001-11-06 | 2023-03-30 | Address | PO BOX 1636, 60 MILL ST., NEWBURGH, NY, 12551, USA (Type of address: Service of Process) |
2001-11-06 | 2023-03-30 | Address | PO BOX 1636, NEWBURGH, NY, 12551, USA (Type of address: Chief Executive Officer) |
1992-12-30 | 2001-11-06 | Address | P.O. BOX 1636, 60 MILL STREET, NEWBURGH, NY, 12551, USA (Type of address: Principal Executive Office) |
1992-12-30 | 2001-11-06 | Address | P.O. BOX 1636, NEWBURGH, NY, 12551, USA (Type of address: Chief Executive Officer) |
1992-12-30 | 2001-11-06 | Address | P.O. BOX 1636, 60 MILL STREET, NEWBURGH, NY, 12551, USA (Type of address: Service of Process) |
1991-11-18 | 2023-03-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1991-11-18 | 1992-12-30 | Address | 60 MILL STREET, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230330003214 | 2023-03-30 | BIENNIAL STATEMENT | 2021-11-01 |
091218000089 | 2009-12-18 | CERTIFICATE OF MERGER | 2009-12-31 |
091124002506 | 2009-11-24 | BIENNIAL STATEMENT | 2009-11-01 |
060112002978 | 2006-01-12 | BIENNIAL STATEMENT | 2005-11-01 |
031027002137 | 2003-10-27 | BIENNIAL STATEMENT | 2003-11-01 |
011106002370 | 2001-11-06 | BIENNIAL STATEMENT | 2001-11-01 |
991206002391 | 1999-12-06 | BIENNIAL STATEMENT | 1999-11-01 |
971105002469 | 1997-11-05 | BIENNIAL STATEMENT | 1997-11-01 |
931112002627 | 1993-11-12 | BIENNIAL STATEMENT | 1993-11-01 |
921230002088 | 1992-12-30 | BIENNIAL STATEMENT | 1992-11-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
4428188302 | 2021-01-23 | 0202 | PPS | 60 Mill St, Newburgh, NY, 12550-5445 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
7068967205 | 2020-04-28 | 0202 | PPP | 60 Mill Street, Newburgh, NY, 12550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1650897 | Intrastate Non-Hazmat | 2007-06-01 | - | - | 2 | 2 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State