Search icon

K. C. SCHOEPS METAL PRODUCTS, INC.

Company Details

Name: K. C. SCHOEPS METAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jan 1967 (58 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 205536
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 65 AIR PARK DRIVE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KURT R. SCHOEPS Chief Executive Officer 29 SANDY COURT, LAKE GROVE, NY, United States, 11755

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 65 AIR PARK DRIVE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
1989-05-05 1993-03-18 Address 8 DRAYTON AVE., BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1988-06-09 1989-05-05 Address 8 OAKTREE DRIVE, BAY SHORE, NY, 11706, USA (Type of address: Service of Process)
1967-01-05 1988-06-09 Address 1973 EAST UNION BLVD., BAY SHORE, NY, 11706, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1449598 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
C224646-2 1995-07-10 ASSUMED NAME CORP INITIAL FILING 1995-07-10
940204002297 1994-02-04 BIENNIAL STATEMENT 1994-01-01
930503002377 1993-05-03 BIENNIAL STATEMENT 1993-01-01
930318000071 1993-03-18 CERTIFICATE OF CHANGE 1993-03-18
C007580-2 1989-05-05 CERTIFICATE OF AMENDMENT 1989-05-05
B650267-2 1988-06-09 CERTIFICATE OF AMENDMENT 1988-06-09
595789-3 1967-01-05 CERTIFICATE OF INCORPORATION 1967-01-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107516924 0214700 1994-07-12 65 AIR PARK DRIVE, RONKONKOMA, NY, 11779
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1994-07-12
Case Closed 1994-07-12

Related Activity

Type Inspection
Activity Nr 109110585
17937202 0214700 1994-04-21 65 AIR PARK DRIVE, RONKONKOMA, NY, 11779
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1994-07-27
Case Closed 1994-07-27

Related Activity

Type Referral
Activity Nr 901216580
Health Yes
109110585 0214700 1994-01-13 65 AIR PARK DRIVE, RONKONKOMA, NY, 11779
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-01-25
Case Closed 1995-04-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1994-03-31
Abatement Due Date 1994-06-17
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 2
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19100252 B02 III
Issuance Date 1994-03-31
Abatement Due Date 1994-04-12
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19100305 G01 III
Issuance Date 1994-03-31
Abatement Due Date 1994-04-06
Current Penalty 225.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1994-03-31
Abatement Due Date 1994-05-17
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19101200 G01
Issuance Date 1994-03-31
Abatement Due Date 1994-05-17
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 01006
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1994-03-31
Abatement Due Date 1994-05-17
Current Penalty 375.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 20
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1994-03-31
Abatement Due Date 1994-04-06
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 25
Gravity 00
Citation ID 02002A
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1994-03-31
Abatement Due Date 1994-05-17
Initial Penalty 300.0
Nr Instances 3
Nr Exposed 25
Gravity 00
Citation ID 02002B
Citaton Type Other
Standard Cited 19040005 C
Issuance Date 1994-03-31
Abatement Due Date 1994-05-17
Nr Instances 2
Nr Exposed 25
Gravity 00
17535444 0214700 1986-01-06 8 OAKTREE DRIVE, BAYSHORE, NY, 11706
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-01-10
Case Closed 1986-01-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1986-01-18
Abatement Due Date 1986-01-27
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1986-01-18
Abatement Due Date 1986-01-27
Nr Instances 1
Nr Exposed 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1986-01-18
Abatement Due Date 1986-01-27
Nr Instances 1
Nr Exposed 6
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 C02 V
Issuance Date 1986-01-18
Abatement Due Date 1986-01-27
Nr Instances 2
Nr Exposed 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 E02 IC
Issuance Date 1986-01-18
Abatement Due Date 1986-01-18
Nr Instances 1
Nr Exposed 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100304 F05 IVA
Issuance Date 1986-01-18
Abatement Due Date 1986-01-27
Nr Instances 1
Nr Exposed 1
996033 0214700 1984-07-19 8 OAKTREE DRIVE, BAY SHORE, NY, 11706
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-07-19
Case Closed 1984-08-13
11511185 0214700 1983-02-24 8 OAK TREE DR, Bay Shore, NY, 11706
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-02-24
Case Closed 1983-03-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1983-03-01
Abatement Due Date 1983-04-05
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1983-03-01
Abatement Due Date 1983-03-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1983-03-01
Abatement Due Date 1983-04-05
Nr Instances 1
11509726 0214700 1979-10-05 8 OAK TREE RD, Bay Shore, NY, 11706
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-10-05
Case Closed 1984-03-10
11509619 0214700 1979-08-21 8 OAK TREE RD, Bay Shore, NY, 11706
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-08-21
Case Closed 1979-10-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1979-08-28
Abatement Due Date 1979-10-02
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100037 H01
Issuance Date 1979-08-28
Abatement Due Date 1979-10-02
Nr Instances 1
11533866 0214700 1976-11-15 8 OAK TREE DRIVE, NY, 11706
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1976-11-23
Emphasis N: PPRESS
Case Closed 1976-12-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1976-11-23
Abatement Due Date 1976-11-26
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1976-11-23
Abatement Due Date 1976-12-15
Current Penalty 15.0
Initial Penalty 15.0
Nr Instances 5
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1976-11-23
Abatement Due Date 1976-12-15
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01004
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1976-11-23
Abatement Due Date 1976-11-26
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100037 F06
Issuance Date 1976-11-23
Abatement Due Date 1976-12-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1976-11-23
Abatement Due Date 1976-12-15
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100141 D02 II
Issuance Date 1976-11-23
Abatement Due Date 1976-12-15
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01008
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1976-11-23
Abatement Due Date 1976-11-26
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100178 N04
Issuance Date 1976-11-23
Abatement Due Date 1976-12-15
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-11-23
Abatement Due Date 1976-12-15
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1976-11-23
Abatement Due Date 1976-12-15
Nr Instances 5
Citation ID 01012
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1976-11-23
Abatement Due Date 1976-12-15
Nr Instances 5
Citation ID 01013
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1976-11-23
Abatement Due Date 1976-12-15
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-11-23
Abatement Due Date 1976-11-26
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
11528171 0214700 1974-09-13 8 OAK TREE DR, Bay Shore, NY, 11706
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-09-13
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-09-16
Abatement Due Date 1974-10-29
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1974-09-16
Abatement Due Date 1974-09-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-09-16
Abatement Due Date 1974-09-18
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1974-09-16
Abatement Due Date 1974-09-18
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1974-09-16
Abatement Due Date 1974-09-18
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100309 A 004004
Issuance Date 1974-09-16
Abatement Due Date 1974-09-18
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1974-09-16
Abatement Due Date 1974-09-18
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State