Search icon

KUNO STEEL PRODUCTS CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 132 Duffy Ave, HICKSVILLE, NY, United States, 11801

Chief Executive Officer

Name Role Address
WALTER WECKENMANN Chief Executive Officer 132 DUFFY AVENUE, HICKSVILLE, NY, United States, 11801

Form 5500 Series

Employer Identification Number (EIN):
112034584
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
5
Sponsors Telephone Number:

History

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)

Filings

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

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
47895.00
Total Face Value Of Loan:
47895.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-06-03
Type:
Planned
Address:
132 DUFFY AVENUE, HICKSVILLE, NY, 11801
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1999-04-22
Type:
Unprog Rel
Address:
100 FROEHLIC FARM BLVD, WOODBURY, NY, 11797
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1997-09-12
Type:
Planned
Address:
132 DUFFY AVENUE, HICKSVILLE, NY, 11801
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1979-09-24
Type:
Planned
Address:
132 DUFFY AVE, Hicksville, NY, 11802
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
47895
Current Approval Amount:
47895
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
48338.29

Motor Carrier Census

DBA Name:
BAUMANN CRANES
Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 938-8516
Add Date:
2010-07-27
Operation Classification:
Private(Property)
power Units:
6
Drivers:
4
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State