Search icon

W. KINTZ PLASTICS, INC.

Headquarter

Company Details

Name: W. KINTZ PLASTICS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Oct 1976 (49 years ago)
Entity Number: 413060
ZIP code: 12092
County: Schoharie
Place of Formation: New York
Address: 165 CAVERNS ROAD, HOWES CAVE, NY, United States, 12092

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 165 CAVERNS ROAD, HOWES CAVE, NY, United States, 12092

Chief Executive Officer

Name Role Address
EDWIN KINTZ Chief Executive Officer 165 CAVERNS ROAD, HOWES CAVE, NY, United States, 12092

Links between entities

Type:
Headquarter of
Company Number:
P17043
State:
FLORIDA

History

Start date End date Type Value
1995-07-25 2008-10-17 Address ONE CAVERNS ROAD, HOWES CAVE, NY, 12092, USA (Type of address: Chief Executive Officer)
1995-07-25 2008-10-17 Address ONE CAVERNS ROAD, HOWES CAVE, NY, 12092, USA (Type of address: Principal Executive Office)
1995-07-25 2008-10-17 Address ONE CAVERNS ROAD, HOWES CAVE, NY, 12092, USA (Type of address: Service of Process)
1988-01-14 1995-07-25 Address ONE KEYCORP PLAZA, STE 1100, ALBANY, NY, 12207, 3411, USA (Type of address: Service of Process)
1976-10-21 1988-01-14 Address 1386 ROSEHILL BLVD., SCHENECTADY, NY, 12309, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
181018006110 2018-10-18 BIENNIAL STATEMENT 2018-10-01
161004006178 2016-10-04 BIENNIAL STATEMENT 2016-10-01
141002006544 2014-10-02 BIENNIAL STATEMENT 2014-10-01
121003006103 2012-10-03 BIENNIAL STATEMENT 2012-10-01
101021002635 2010-10-21 BIENNIAL STATEMENT 2010-10-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
0001
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-03-17
Total Dollars Obligated:
10586.00
Current Total Value Of Award:
10586.00
Potential Total Value Of Award:
10586.00
Description:
4507078845!PRIME VEN
Naics Code:
339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product Or Service Code:
5895: MISC COMMUNICATION EQ
Procurement Instrument Identifier:
SPM7AX08D5226
Award Or Idv Flag:
IDV
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-03-14
Total Dollars Obligated:
0.00
Potential Total Value Of Award:
100000.00
Description:
4600047852!COVER,ELECTRONIC CO
Naics Code:
339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product Or Service Code:
5895: MISC COMMUNICATION EQ

USAspending Awards / Financial Assistance

Date:
2017-09-20
Awarding Agency Name:
Department of Agriculture
Transaction Description:
GUARANTEED BUSINESS & INDUSTRY 1 % LOANS
Obligated Amount:
0.00
Face Value Of Loan:
2250000.00
Total Face Value Of Loan:
0.00
Date:
2009-08-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
1000000.00
Total Face Value Of Loan:
1000000.00
Date:
2009-08-21
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
700000.00
Total Face Value Of Loan:
700000.00

Trademarks Section

Trademark Summary

Mark:
KPI
Status:
Registration cancelled because registrant did not file an acceptable declaration under Section 8. To view all documents in this file, click on the Trademark Document Retrieval link at the top of this page.
Mark Type:
Service Mark
Application Filing Date:
1980-08-27
Status Date:
2002-10-26

Mark Info

Mark Drawing Type:
5 - AN ILLUSTRATION DRAWING WITH WORD(S)/LETTER(S)/NUMBER(S) IN STYLIZED FORM
Mark Literal Elements:
KPI

Goods And Services

For:
CUSTOM PLASTIC MOLDING SERVICES
First Use:
Nov. 15, 1976
International Classes:
040 - Primary Class
Class Status:
SECTION 8 - CANCELLED

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-08-24
Type:
Complaint
Address:
165 CAVERNS ROAD, HOWES CAVE, NY, 12092
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-12-20
Type:
Planned
Address:
1 CAVERNS ROAD, HOWES CAVES, NY, 12092
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1999-01-28
Type:
Planned
Address:
1 CAVERNS ROAD, HOWES CAVES, NY, 12092
Safety Health:
Health
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State