Name: | KUNO STEEL PRODUCTS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Apr 1964 (61 years ago) |
Date of dissolution: | 19 Mar 2024 |
Entity Number: | 175244 |
ZIP code: | 11801 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 132 DUFFY AVENUE, HICKSVILLE, NY, United States, 11801 |
Address: | 132 Duffy Ave, HICKSVILLE, NY, United States, 11801 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
KUNO STEEL PRODUCTS CORP. PROFIT SHARING PLAN | 2021 | 112034584 | 2022-05-04 | KUNO STEEL PRODUCTS CORP. | 4 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
KUNO STEEL PRODUCTS CORP. PROFIT SHARING PLAN | 2020 | 112034584 | 2021-10-26 | KUNO STEEL PRODUCTS CORP. | 4 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
KUNO STEEL PRODUCTS CORP. PROFIT SHARING PLAN | 2019 | 112034584 | 2020-10-27 | KUNO STEEL PRODUCTS CORP. | 4 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
KUNO STEEL PRODUCTS CORP. PROFIT SHARING PLAN | 2018 | 112034584 | 2019-11-19 | KUNO STEEL PRODUCTS CORP. | 4 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2019-11-19 |
Name of individual signing | IRMGARD WECKENMANN |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1982-08-01 |
Business code | 423500 |
Sponsor’s telephone number | 5169388500 |
Plan sponsor’s address | 132 DUFFY AVENUE, HICKSVILLE, NY, 11801 |
Signature of
Role | Plan administrator |
Date | 2018-11-30 |
Name of individual signing | IRMGARD WECKENMANN |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1982-08-01 |
Business code | 423500 |
Sponsor’s telephone number | 5169388500 |
Plan sponsor’s address | 132 DUFFY AVENUE, HICKSVILLE, NY, 11801 |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1982-08-01 |
Business code | 423500 |
Sponsor’s telephone number | 5169388500 |
Plan sponsor’s address | 132 DUFFY AVENUE, HICKSVILLE, NY, 11801 |
Signature of
Role | Plan administrator |
Date | 2016-12-23 |
Name of individual signing | IRMGARD WECKENMANN |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1982-08-01 |
Business code | 423500 |
Sponsor’s telephone number | 5169388500 |
Plan sponsor’s address | 132 DUFFY AVENUE, HICKSVILLE, NY, 11801 |
Signature of
Role | Plan administrator |
Date | 2016-01-11 |
Name of individual signing | IRMGARD WECKENMANN |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1982-08-01 |
Business code | 423500 |
Sponsor’s telephone number | 5169388500 |
Plan sponsor’s address | 132 DUFFY AVENUE, HICKSVILLE, NY, 11801 |
Signature of
Role | Plan administrator |
Date | 2014-12-19 |
Name of individual signing | IRMGARD WECKENMANN |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 1982-08-01 |
Business code | 423500 |
Sponsor’s telephone number | 5169388500 |
Plan sponsor’s address | 132 DUFFY AVENUE, HICKSVILLE, NY, 11801 |
Signature of
Role | Plan administrator |
Date | 2013-09-06 |
Name of individual signing | IRMGARD WECKENMANN |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 132 Duffy Ave, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
WALTER WECKENMANN | Chief Executive Officer | 132 DUFFY AVENUE, HICKSVILLE, NY, United States, 11801 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-18 | 2024-04-18 | Address | 132 DUFFY AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2016-02-01 | 2024-04-18 | Address | 132 DUFFY AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2012-12-12 | 2024-03-19 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
1992-12-16 | 2024-04-18 | Address | 132 DUFFY AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1992-12-16 | 2016-02-01 | Address | 132 DUFFY AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
1985-01-28 | 1992-12-16 | Address | NO. 132 DUFFY AVENUE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1964-04-02 | 1985-01-28 | Address | 39 JEFRY LANE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
1964-04-02 | 2012-12-12 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240418001161 | 2024-03-19 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-03-19 |
220624002193 | 2022-06-24 | BIENNIAL STATEMENT | 2022-04-01 |
200407060617 | 2020-04-07 | BIENNIAL STATEMENT | 2020-04-01 |
180418006191 | 2018-04-18 | BIENNIAL STATEMENT | 2018-04-01 |
160722006161 | 2016-07-22 | BIENNIAL STATEMENT | 2016-04-01 |
160201002000 | 2016-02-01 | AMENDMENT TO BIENNIAL STATEMENT | 2014-04-01 |
140430006404 | 2014-04-30 | BIENNIAL STATEMENT | 2014-04-01 |
121212000879 | 2012-12-12 | CERTIFICATE OF AMENDMENT | 2012-12-12 |
120531002644 | 2012-05-31 | BIENNIAL STATEMENT | 2012-04-01 |
100427002260 | 2010-04-27 | BIENNIAL STATEMENT | 2010-04-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
307627646 | 0214700 | 2004-06-03 | 132 DUFFY AVENUE, HICKSVILLE, NY, 11801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||
300141017 | 0214700 | 1999-04-22 | 100 FROEHLIC FARM BLVD, WOODBURY, NY, 11797 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Inspection |
Activity Nr | 300140993 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 1997-09-12 |
Emphasis | N: PWRPRESS |
Case Closed | 1997-09-23 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1979-09-24 |
Case Closed | 1979-11-01 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100022 A01 |
Issuance Date | 1979-09-26 |
Abatement Due Date | 1979-09-24 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100179 B05 |
Issuance Date | 1979-09-26 |
Abatement Due Date | 1979-10-09 |
Nr Instances | 5 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100213 H01 |
Issuance Date | 1979-09-26 |
Abatement Due Date | 1979-10-29 |
Nr Instances | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1029837702 | 2020-05-01 | 0235 | PPP | 132 DUFFY AVE, HICKSVILLE, NY, 11801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2059577 | Intrastate Non-Hazmat | 2023-04-23 | 2000 | 2022 | 6 | 4 | 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: 18 Mar 2025
Sources: New York Secretary of State