Search icon

NEWKIRK PRODUCTS, INC.

Headquarter

Company Details

Name: NEWKIRK PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Mar 1972 (53 years ago)
Date of dissolution: 23 Dec 2016
Entity Number: 324780
ZIP code: 10005
County: Albany
Place of Formation: New York
Principal Address: 15 CORPORATE CIRCLE, ALBANY, NY, United States, 12203
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of NEWKIRK PRODUCTS, INC., FLORIDA F13000004197 FLORIDA
Headquarter of NEWKIRK PRODUCTS, INC., CONNECTICUT 0714030 CONNECTICUT

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
NEWKIRK PRODUCTS INC. DRUG PLAN 2012 141542123 2013-07-30 NEWKIRK PRODUCTS INC. 0
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1985-11-01
Business code 511190
Sponsor’s telephone number 5188623245
Plan sponsor’s mailing address 15 CORPORATE CIRCLE, ALBANY, NY, 12203
Plan sponsor’s address 15 CORPORATE CIRCLE, ALBANY, NY, 12203

Number of participants as of the end of the plan year

Active participants 0

Signature of

Role Plan administrator
Date 2013-07-25
Name of individual signing THOMAS BRONCHETTI
Valid signature Filed with authorized/valid electronic signature
NEWKIRK PRODUCTS DENTAL PLAN 2012 141542123 2013-07-30 NEWKIRK PRODUCTS INC. 0
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1985-11-01
Business code 511190
Plan sponsor’s mailing address 15 CORPORATE CIRCLE, ALBANY, NY, 12203
Plan sponsor’s address 15 CORPORATE CIRCLE, ALBANY, NY, 12203

Number of participants as of the end of the plan year

Active participants 0

Signature of

Role Plan administrator
Date 2013-07-30
Name of individual signing THOMAS BRONCHETTI
Valid signature Filed with authorized/valid electronic signature
NEWKIRK PRODUCTS INC DRUG PLAN 2011 141542123 2012-07-13 NEWKIRK PRODUCTS INC 205
File View Page
Three-digit plan number (PN) 502
Effective date of plan 1985-11-01
Business code 511190
Sponsor’s telephone number 5188623245
Plan sponsor’s mailing address 15 CORPORATE CIRCLE, ALBANY, NY, 12203
Plan sponsor’s address 15 CORPORATE CIRCLE, ALBANY, NY, 12203

Plan administrator’s name and address

Administrator’s EIN 141542123
Plan administrator’s name NEWKIRK PRODUCTS INC
Plan administrator’s address 15 CORPORATE CIRCLE, ALBANY, NY, 12203
Administrator’s telephone number 5188623245

Number of participants as of the end of the plan year

Active participants 199

Signature of

Role Plan administrator
Date 2012-06-21
Name of individual signing THOMAS BRONCHETTI
Valid signature Filed with authorized/valid electronic signature
NEWKIRK PRODUCTS DENTAL PLAN 2011 141542123 2012-07-13 NEWKIRK PRODUCTS INC. 205
File View Page
Three-digit plan number (PN) 503
Effective date of plan 1985-11-01
Business code 511190
Sponsor’s telephone number 5188623245
Plan sponsor’s mailing address 15 CORPORATE CIRCLE, ALBANY, NY, 12203
Plan sponsor’s address 15 CORPORATE CIRCLE, ALBANY, NY, 12203

Plan administrator’s name and address

Administrator’s EIN 141542123
Plan administrator’s name NEWKIRK PRODUCTS INC.
Plan administrator’s address 15 CORPORATE CIRCLE, ALBANY, NY, 12203
Administrator’s telephone number 5188623245

Number of participants as of the end of the plan year

Active participants 199

Signature of

Role Plan administrator
Date 2012-06-21
Name of individual signing THOMAS BRONCHETTI
Valid signature Filed with authorized/valid electronic signature
NEWKIRK PRODUCTS AD & D PLAN 2011 141542123 2012-06-21 NEWKIRK PRODUCTS INC. 262
File View Page
Three-digit plan number (PN) 505
Effective date of plan 1997-01-01
Business code 511190
Sponsor’s telephone number 5188623245
Plan sponsor’s mailing address 16 CORPORATE CIRLCE, ALBANY, NY, 12203
Plan sponsor’s address 16 CORPORATE CIRLCE, ALBANY, NY, 12203

Plan administrator’s name and address

Administrator’s EIN 141542123
Plan administrator’s name NEWKIRK PRODUCTS INC.
Plan administrator’s address 16 CORPORATE CIRLCE, ALBANY, NY, 12203
Administrator’s telephone number 5188623245

Number of participants as of the end of the plan year

Active participants 0

Signature of

Role Plan administrator
Date 2012-06-20
Name of individual signing THOMAS BRONCHETTI
Valid signature Filed with authorized/valid electronic signature
NEWKIRK PRODUCTS LONG TERM DISABILITY PLAN 2011 141542123 2012-06-21 NEWKIRK PRODUCTS INC, 249
File View Page
Three-digit plan number (PN) 505
Effective date of plan 1997-03-01
Business code 511190
Sponsor’s telephone number 5188623245
Plan sponsor’s mailing address 15 CORPORATE CIRCLE, ALBANY, NY, 12203
Plan sponsor’s address 15 CORPORATE CIRCLE, ALBANY, NY, 12203

Plan administrator’s name and address

Administrator’s EIN 141542123
Plan administrator’s name NEWKIRK PRODUCTS INC,
Plan administrator’s address 15 CORPORATE CIRCLE, ALBANY, NY, 12203
Administrator’s telephone number 5188623245

Number of participants as of the end of the plan year

Active participants 0

Signature of

Role Plan administrator
Date 2012-06-19
Name of individual signing THOMAS BRONCHETTI
Valid signature Filed with authorized/valid electronic signature
NEWKIRK PRODUCTS HEALTH PLAN 2011 141542123 2012-06-21 NEWKIRK PRODUCTS INC. 205
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1985-11-01
Business code 511190
Sponsor’s telephone number 5188623245
Plan sponsor’s mailing address 15 CORPORATE CIRCLE, ALBANY, NY, 12203
Plan sponsor’s address 15 CORPORATE CIRCLE, ALBANY, NY, 12203

Plan administrator’s name and address

Administrator’s EIN 141542123
Plan administrator’s name NEWKIRK PRODUCTS INC.
Plan administrator’s address 15 CORPORATE CIRCLE, ALBANY, NY, 12203
Administrator’s telephone number 5188623245

Number of participants as of the end of the plan year

Active participants 0

Signature of

Role Plan administrator
Date 2012-06-21
Name of individual signing THOMAS BRONCHETTI
Valid signature Filed with authorized/valid electronic signature
NEWKIRK PRODUCTS BASIC LIFE PLAN 2011 141542123 2012-06-21 NEWKIRK PRODUCTS INC. 249
File View Page
Three-digit plan number (PN) 505
Effective date of plan 1997-03-01
Business code 511190
Sponsor’s telephone number 5188623245
Plan sponsor’s mailing address 15 CORPORATE CIRCLE, ALBANY, NY, 12203
Plan sponsor’s address 15 CORPORATE CIRCLE, ALBANY, NY, 12203

Plan administrator’s name and address

Administrator’s EIN 141542123
Plan administrator’s name NEWKIRK PRODUCTS INC.
Plan administrator’s address 15 CORPORATE CIRCLE, ALBANY, NY, 12203
Administrator’s telephone number 5188623245

Number of participants as of the end of the plan year

Active participants 0

Signature of

Role Plan administrator
Date 2012-06-19
Name of individual signing THOMAS BRONCHETTI
Valid signature Filed with authorized/valid electronic signature
NEWKIRK PRODUCTS NYS STD PLAN 2010 141542123 2011-10-28 NEWKIRK PRODUCTS INC. 257
File View Page
Three-digit plan number (PN) 504
Effective date of plan 1997-03-01
Business code 511190
Sponsor’s telephone number 5188623245
Plan sponsor’s mailing address 15 CORPORATE CIRCLE, ALBANY, NY, 12203
Plan sponsor’s address 15 CORPORATE CIRCLE, ALBANY, NY, 12203

Plan administrator’s name and address

Administrator’s EIN 141542123
Plan administrator’s name NEWKIRK PRODUCTS INC.
Plan administrator’s address 15 CORPORATE CIRCLE, ALBANY, NY, 12203
Administrator’s telephone number 5188623245

Number of participants as of the end of the plan year

Active participants 289

Signature of

Role Plan administrator
Date 2011-10-28
Name of individual signing THOMAS BRONCHETTI
Valid signature Filed with authorized/valid electronic signature
NEWKIRK PRODUCTS AD & D PLAN 2010 141542123 2011-07-20 NEWKIRK PRODUCTS INC. 262
File View Page
Three-digit plan number (PN) 505
Effective date of plan 1997-03-01
Business code 511190
Sponsor’s telephone number 5188623245
Plan sponsor’s mailing address 16 CORPORATE CIRCLE, ALBANY, NY, 12203
Plan sponsor’s address 16 CORPORATE CIRCLE, ALBANY, NY, 12203

Plan administrator’s name and address

Administrator’s EIN 141542123
Plan administrator’s name NEWKIRK PRODUCTS INC.
Plan administrator’s address 16 CORPORATE CIRCLE, ALBANY, NY, 12203
Administrator’s telephone number 5188623245

Number of participants as of the end of the plan year

Active participants 249

Signature of

Role Plan administrator
Date 2011-07-20
Name of individual signing THOMAS BRONCHETTI
Valid signature Filed with authorized/valid electronic signature

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
MIKE ABBAEI Chief Executive Officer 15 CORPORATE CIR, ALBANY, NY, United States, 12203

History

Start date End date Type Value
2016-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2016-09-19 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-05-19 2016-09-19 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
2011-05-05 2016-09-19 Address 111 EIGHTH AVENUE, 13TH FLOOR, NEW YORK, NY, 20011, USA (Type of address: Service of Process)
2008-03-10 2011-05-05 Address 15 CORPORATE CIRCLE, ALBANY, NY, 12203, 5154, USA (Type of address: Service of Process)
2008-03-10 2016-03-03 Address 15 CORPORATE CIR, ALBANY, NY, 12203, 5154, USA (Type of address: Chief Executive Officer)
2002-09-18 2011-05-05 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
1993-09-16 2008-03-10 Address 15 CORPORATE CIRCLE, ALBANY, NY, 12203, 5154, USA (Type of address: Principal Executive Office)
1993-09-16 2008-03-10 Address 130 MANNING BOULEVARD, ALBANY, NY, 12203, 1739, USA (Type of address: Chief Executive Officer)
1993-09-16 1993-09-16 Address 15 CORPORATE CIRCLE, ALBANY, NY, 12203, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-85206 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-85205 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
161223000593 2016-12-23 CERTIFICATE OF MERGER 2016-12-23
160919000611 2016-09-19 CERTIFICATE OF CHANGE 2016-09-19
160303007006 2016-03-03 BIENNIAL STATEMENT 2016-03-01
140311006427 2014-03-11 BIENNIAL STATEMENT 2014-03-01
120611002269 2012-06-11 BIENNIAL STATEMENT 2012-03-01
110519000852 2011-05-19 CERTIFICATE OF CHANGE 2011-05-19
110505000567 2011-05-05 CERTIFICATE OF AMENDMENT 2011-05-05
110502000515 2011-05-02 CERTIFICATE OF MERGER 2011-05-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
334210630 0213100 2012-05-08 15 CORPORATE CIRCLE, ALBANY, NY, 12203
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2012-05-09
Emphasis N: AMPUTATE
Case Closed 2012-09-12

Related Activity

Type Complaint
Activity Nr 330502
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100147 C07 I
Issuance Date 2012-08-09
Current Penalty 1549.5
Initial Penalty 2066.0
Final Order 2012-08-28
Nr Instances 1
Nr Exposed 50
Related Event Code (REC) Complaint
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.147(c)(7)(i): The employer did not provide training to ensure that the purpose and function of the energy control program are understood by employees and that the knowledge and skills required for the safe application, usage, and removal of the energy controls are acquired by employees: (a) On or about 05/08/2012, at establishment for laser printer operators who make adjustments to binders on the Xerox Nuverra 288 and Docuprint 180 printers without utilizing the established energy control procedures. Binder compartment has a rotating saw blade that can lacerate a finger. Pen caps were being used by some employees to by-pass the interlock mechanism. Energy control program is not being enforced by supervisors.

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1654038 Intrastate Non-Hazmat 2007-06-08 - - 2 4 Private(Property)
Legal Name NEWKIRK PRODUCTS
DBA Name -
Physical Address 15 CORPORATE CIRCLE, ALBANY, NY, 12203, US
Mailing Address 15 CORPORATE CIRCLE, ALBANY, NY, 12203, US
Phone (518) 862-3320
Fax (518) 862-3399
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 18 Mar 2025

Sources: New York Secretary of State