Search icon

COUSINS METAL INDUSTRIES, INC.

Company Details

Name: COUSINS METAL INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Jan 1969 (56 years ago)
Entity Number: 271570
ZIP code: 11572
County: Nassau
Place of Formation: New York
Address: 460 Brown Court, Oceanside, NY, United States, 11572
Principal Address: 460 BROWN COURT, OCEANSIDE, NY, United States, 11572

Contact Details

Phone +1 516-536-7755

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHELDON GERING Chief Executive Officer 460 BROWN COURT, OCEANSIDE, NY, United States, 11572

DOS Process Agent

Name Role Address
COUSINS METAL INDUSTRIES, INC. DOS Process Agent 460 Brown Court, Oceanside, NY, United States, 11572

Form 5500 Series

Employer Identification Number (EIN):
112169318
Plan Year:
2023
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
15
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
17
Sponsors Telephone Number:

History

Start date End date Type Value
2025-03-03 2025-04-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2025-03-03 2025-03-03 Address 183 BAYVILLE ROAD, LATTINGTON, NY, 11560, USA (Type of address: Chief Executive Officer)
2025-03-03 2025-03-03 Address 460 BROWN COURT, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2024-12-05 2025-03-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-11-23 2024-12-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250303006581 2025-03-03 BIENNIAL STATEMENT 2025-03-03
240813002129 2024-08-13 BIENNIAL STATEMENT 2024-08-13
220125000357 2022-01-25 BIENNIAL STATEMENT 2022-01-25
200319000103 2020-03-19 CERTIFICATE OF AMENDMENT 2020-03-19
200305060271 2020-03-05 BIENNIAL STATEMENT 2019-01-01

USAspending Awards / Financial Assistance

Date:
2020-05-03
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:
330300.00
Total Face Value Of Loan:
330300.00
Date:
2020-04-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2015-11-17
Type:
Complaint
Address:
460 BROWN CT., OCEANSIDE, NY, 11572
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2014-04-08
Type:
Referral
Address:
460 BROWN CT., OCEANSIDE, NY, 11572
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1989-03-07
Type:
Planned
Address:
460 BROWN COURT, OCEANSIDE, NY, 11572
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-09-24
Type:
Planned
Address:
460 BROWN COURT, OCEANSIDE, NY, 11572
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1984-04-25
Type:
Planned
Address:
460 BROWN CT, OCEANSIDE, NY, 11572
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
330300
Current Approval Amount:
330300
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
332832.3

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(516) 536-7490
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
5
Drivers:
4
Inspections:
2
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State