Search icon

NIEKAMP TOOL CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: NIEKAMP TOOL CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jun 1966 (59 years ago)
Entity Number: 200034
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 719 ROUTE 28, KINGSTON, NY, United States, 12401
Principal Address: 719 RT. 28, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HERMAN NIEKAMP Chief Executive Officer 719 RT. 28, KINGSTON, NY, United States, 12401

DOS Process Agent

Name Role Address
NIEKAMP TOOL CO., INC. DOS Process Agent 719 ROUTE 28, KINGSTON, NY, United States, 12401

U.S. Small Business Administration Profile

Phone Number:
E-mail Address:
Fax Number:
845-338-5743
Contact Person:
HERMAN NIEKAMP
Ownership and Self-Certifications:
Self-Certified Small Disadvantaged Business
User ID:
P3253566

Unique Entity ID

Unique Entity ID:
MWXKZZHA34Z8
CAGE Code:
1WCY5
UEI Expiration Date:
2026-01-09

Business Information

Activation Date:
2025-01-13
Initial Registration Date:
2002-01-16

Commercial and government entity program

CAGE number:
1WCY5
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-01-13
CAGE Expiration:
2030-01-13
SAM Expiration:
2026-01-09

Contact Information

POC:
HERMAN NIEKAMP
Corporate URL:
http://www.niekampinc.com

Form 5500 Series

Employer Identification Number (EIN):
141495733
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
7
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-17 2024-09-17 Address 719 RT. 28, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
2018-06-05 2024-09-17 Address 719 ROUTE 28, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1993-01-07 2018-06-05 Address 719 RT. 28, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
1993-01-07 2024-09-17 Address 719 RT. 28, KINGSTON, NY, 12401, USA (Type of address: Chief Executive Officer)
1966-06-30 1993-01-07 Address BOX 268, R.D. 2, KINGSTON, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240917002126 2024-09-17 BIENNIAL STATEMENT 2024-09-17
180605006618 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160601006674 2016-06-01 BIENNIAL STATEMENT 2016-06-01
120605006166 2012-06-05 BIENNIAL STATEMENT 2012-06-01
100709002162 2010-07-09 BIENNIAL STATEMENT 2010-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State