Search icon

VIKING IRON WORKS, INC.

Company Details

Name: VIKING IRON WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1972 (53 years ago)
Date of dissolution: 09 Jun 2021
Entity Number: 321572
ZIP code: 12603
County: Dutchess
Place of Formation: New York
Address: 37 HATFIELD LN, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
VIKING IRON WORKS, INC. PROFIT SHARING PLAN & TRUST 2019 141541618 2020-03-09 VIKING IRON WORKS, INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-12-06
Business code 332110
Sponsor’s telephone number 8454715010
Plan sponsor’s address 37 HATFIELD LANE, POUGHKEEPSIE, NY, 12603
VIKING IRON WORKS, INC. PROFIT SHARING PLAN & TRUST 2019 141541618 2020-02-07 VIKING IRON WORKS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-12-06
Business code 332110
Sponsor’s telephone number 8454715010
Plan sponsor’s address 37 HATFIELD LANE, POUGHKEEPSIE, NY, 12603
VIKING IRON WORKS, INC. PROFIT SHARING PLAN & TRUST 2018 141541618 2019-04-17 VIKING IRON WORKS, INC. 13
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-12-06
Business code 332110
Sponsor’s telephone number 8454715010
Plan sponsor’s address 37 HATFIELD LANE, POUGHKEEPSIE, NY, 12603
VIKING IRON WORKS, INC. PROFIT SHARING PLAN & TRUST 2017 141541618 2018-05-16 VIKING IRON WORKS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-12-06
Business code 332110
Sponsor’s telephone number 8454715010
Plan sponsor’s address 37 HATFIELD LANE, POUGHKEEPSIE, NY, 12603
VIKING IRON WORKS, INC. PROFIT SHARING PLAN & TRUST 2016 141541618 2017-04-14 VIKING IRON WORKS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-12-06
Business code 332110
Sponsor’s telephone number 8454715010
Plan sponsor’s address 37 HATFIELD LANE, POUGHKEEPSIE, NY, 12603
VIKING IRON WORKS, INC. PROFIT SHARING PLAN & TRUST 2015 141541618 2016-07-25 VIKING IRON WORKS, INC. 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-12-06
Business code 332110
Sponsor’s telephone number 8454715010
Plan sponsor’s address 37 HATFIELD LANE, POUGHKEEPSIE, NY, 12603
VIKING IRON WORKS, INC. PROFIT SHARING PLAN & TRUST 2014 141541618 2015-10-06 VIKING IRON WORKS, INC. 17
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-12-06
Business code 332110
Sponsor’s telephone number 8454715010
Plan sponsor’s address 37 HATFIELD LANE, POUGHKEEPSIE, NY, 12603
VIKING IRON WORKS, INC. PROFIT SHARING PLAN & TRUST 2013 141541618 2014-06-17 VIKING IRON WORKS, INC. 16
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-12-06
Business code 332110
Sponsor’s telephone number 8454715010
Plan sponsor’s address 37 HATFIELD LANE, POUGHKEEPSIE, NY, 12603
VIKING IRON WORKS, INC. PROFIT SHARING PLAN & TRUST 2012 141541618 2013-05-20 VIKING IRON WORKS, INC. 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-12-06
Business code 332110
Sponsor’s telephone number 8454715010
Plan sponsor’s address 37 HATFIELD LANE, POUGHKEEPSIE, NY, 12603

Signature of

Role Plan administrator
Date 2013-05-20
Name of individual signing RICHARD KUNKEL
VIKING IRON WORKS, INC. PROFIT SHARING PLAN & TRUST 2011 141541618 2012-07-11 VIKING IRON WORKS, INC. 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 1978-12-06
Business code 332110
Sponsor’s telephone number 8454715010
Plan sponsor’s address 37 HATFIELD LANE, POUGHKEEPSIE, NY, 12603

Plan administrator’s name and address

Administrator’s EIN 141541618
Plan administrator’s name VIKING IRON WORKS, INC.
Plan administrator’s address 37 HATFIELD LANE, POUGHKEEPSIE, NY, 12603
Administrator’s telephone number 8454715010

Signature of

Role Plan administrator
Date 2012-07-11
Name of individual signing RICHARD KUNKEL

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 HATFIELD LN, POUGHKEEPSIE, NY, United States, 12603

Chief Executive Officer

Name Role Address
RICHARD J KUNKEEL Chief Executive Officer 37 HATFIELD LN, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2000-02-08 2008-01-24 Address 37 HATFIELD LN, POUGHKEEPSIE, NY, 12603, 6241, USA (Type of address: Chief Executive Officer)
1994-01-11 2000-02-08 Address OVERLOOK ROAD, POUGHKEEPSIE, NY, 00000, USA (Type of address: Service of Process)
1993-02-05 2000-02-08 Address OVERLOOK RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Chief Executive Officer)
1993-02-05 2000-02-08 Address OVERLOOK RD, POUGHKEEPSIE, NY, 12603, USA (Type of address: Principal Executive Office)
1972-01-13 1994-01-11 Address OVERLOOK RD., POUGHKEEPSIE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210609000447 2021-06-09 CERTIFICATE OF DISSOLUTION 2021-06-09
140227002233 2014-02-27 BIENNIAL STATEMENT 2014-01-01
120207002554 2012-02-07 BIENNIAL STATEMENT 2012-01-01
100125002384 2010-01-25 BIENNIAL STATEMENT 2010-01-01
080124002962 2008-01-24 BIENNIAL STATEMENT 2008-01-01
040109002996 2004-01-09 BIENNIAL STATEMENT 2004-01-01
C330808-2 2003-05-06 ASSUMED NAME CORP INITIAL FILING 2003-05-06
011228002531 2001-12-28 BIENNIAL STATEMENT 2002-01-01
000208002712 2000-02-08 BIENNIAL STATEMENT 2000-01-01
940111002014 1994-01-11 BIENNIAL STATEMENT 1994-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10745495 0213100 1982-04-28 OVERLOOK ROAD, Poughkeepsie, NY, 12603
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1982-05-07
Case Closed 1982-05-18
10743763 0213100 1982-04-20 OVERLOOK ROAD, Poughkeepsie, NY, 12603
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-20
Case Closed 1982-05-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1982-04-29
Abatement Due Date 1982-05-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1982-04-29
Abatement Due Date 1982-05-14
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1982-04-29
Abatement Due Date 1982-05-14
Nr Instances 1
10744977 0213100 1980-05-22 OVERLOOK ROAD, Poughkeepsie, NY, 12603
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1980-05-22
Case Closed 1984-03-10
10709749 0213100 1979-08-15 OVERLOOK ROAD, Poughkeepsie, NY, 12603
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 1979-08-15
Case Closed 1980-05-28

Related Activity

Type Referral
Activity Nr 909014748

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100095 B01
Issuance Date 1979-08-29
Abatement Due Date 1980-08-28
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100095 B03
Issuance Date 1979-08-29
Abatement Due Date 1979-11-28
Contest Date 1979-09-15
Nr Instances 4
10741643 0213100 1979-04-18 OVERLOOK RD, Poughkeepsie, NY, 12603
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-04-18
Case Closed 1979-05-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 1979-04-23
Abatement Due Date 1979-04-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 1979-04-23
Abatement Due Date 1979-05-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 E01 I
Issuance Date 1979-04-23
Abatement Due Date 1979-05-23
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1979-04-23
Abatement Due Date 1979-05-23
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1979-04-23
Abatement Due Date 1979-04-30
Nr Instances 1
10712586 0213100 1976-12-13 OVERLOOK ROAD, Poughkeepsie, NY, 12603
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-12-13
Case Closed 1977-02-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-12-22
Abatement Due Date 1976-12-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1976-12-22
Abatement Due Date 1977-01-05
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A05
Issuance Date 1976-12-22
Abatement Due Date 1976-12-25
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1976-12-22
Abatement Due Date 1976-12-25
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100141 A04 I
Issuance Date 1976-12-22
Abatement Due Date 1977-01-05
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1976-12-22
Abatement Due Date 1977-01-28
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State