Search icon

KNICKERBOCKER PARTITION CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: KNICKERBOCKER PARTITION CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Aug 1951 (74 years ago)
Date of dissolution: 22 Mar 2022
Entity Number: 82314
ZIP code: 11576
County: Nassau
Place of Formation: New York
Address: ATTENTION: STEWART MARKBREITER, 28 MACKAY WAY, ROSLYN, NY, United States, 11576
Principal Address: 28 MACKAY WAY, ROSLYN, NY, United States, 11576

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KNICKERBOCKER PARTITION CORP. DOS Process Agent ATTENTION: STEWART MARKBREITER, 28 MACKAY WAY, ROSLYN, NY, United States, 11576

Chief Executive Officer

Name Role Address
STEWART MARKBREITER Chief Executive Officer 28 MACKAY WAY, ROSLYN, NY, United States, 11576

Links between entities

Type:
Headquarter of
Company Number:
CORP_50126293
State:
ILLINOIS

Unique Entity ID

CAGE Code:
57096
UEI Expiration Date:
2018-06-23

Business Information

Activation Date:
2017-06-23
Initial Registration Date:
2002-04-18

Commercial and government entity program

CAGE number:
57096
Status:
Obsolete
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2023-06-14

Contact Information

POC:
STEWART MARKBREITER

Form 5500 Series

Employer Identification Number (EIN):
111793967
Plan Year:
2018
Number Of Participants:
24
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
29
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
29
Sponsors Telephone Number:

History

Start date End date Type Value
2019-08-02 2022-10-27 Address 28 MACKAY WAY, ROSLYN, NY, 11576, USA (Type of address: Chief Executive Officer)
2019-08-02 2022-10-27 Address ATTENTION: STEWART MARKBREITER, 28 MACKAY WAY, ROSLYN, NY, 11576, USA (Type of address: Service of Process)
2009-12-07 2019-08-02 Address ATTENTION: STEWART MARKBREITER, 193 HANSE AVENUE, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2009-07-30 2019-08-02 Address 193 HANSE AVENUE, FREEPORT, NY, 11520, USA (Type of address: Chief Executive Officer)
2007-08-13 2019-08-02 Address 193 HANSE AVENUE, FREEPORT, NY, 11520, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
221027003097 2022-03-22 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-03-22
190802061223 2019-08-02 BIENNIAL STATEMENT 2019-08-01
171219006086 2017-12-19 BIENNIAL STATEMENT 2017-08-01
150804006338 2015-08-04 BIENNIAL STATEMENT 2015-08-01
130806006862 2013-08-06 BIENNIAL STATEMENT 2013-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W5KA4N10P0218
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
1492.34
Base And Exercised Options Value:
1492.34
Base And All Options Value:
1492.34
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-08-06
Description:
[PIIN: W5KA4N-10-P-0218] WATER PUMP
Naics Code:
237110: WATER AND SEWER LINE AND RELATED STRUCTURES CONSTRUCTION
Product Or Service Code:
4620: WATER DISTILL EQ-MARINE & INDUST
Procurement Instrument Identifier:
W5KA4N10P0143
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
30450.00
Base And Exercised Options Value:
30450.00
Base And All Options Value:
30450.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-06-10
Description:
[PIIN: W5KA4N-10-P-0143] COMMERCIAL CONTRACT AWARD
Naics Code:
335312: MOTOR AND GENERATOR MANUFACTURING
Product Or Service Code:
6115: GENERATORS & GENERATOR SETS ELECT
Procurement Instrument Identifier:
W5KA4N10P0144
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
30450.00
Base And Exercised Options Value:
30450.00
Base And All Options Value:
30450.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2010-06-10
Description:
[PIIN: W5KA4N-10-P-0144] COMMERCIAL CONTRACT AWARD
Naics Code:
335312: MOTOR AND GENERATOR MANUFACTURING
Product Or Service Code:
6115: GENERATORS & GENERATOR SETS ELECT

Trademarks Section

Serial Number:
75934151
Mark:
TOUGH GUY SERIES
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
2000-02-22
Mark Drawing Type:
Illustration: Drawing with word(s)/letter(s)/number(s) in Stylized form
Mark Literal Elements:
TOUGH GUY SERIES

Goods And Services

For:
TOILET PARTITIONS CONTAINING VANDAL RESISTANT FEATURES IN THE NATURE OF SPRING LOADED HINGES, CONTINUOUS BRACKETS, PLYWOOD CORE AND/OR PARTICLEBOARD CORE
First Use:
1999-12-01
International Classes:
020 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-05-19
Type:
Planned
Address:
193 HANSE AVENUE, FREEPORT, NY, 11520
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-01-10
Type:
Planned
Address:
193 HANSE AVENUE, FREEPORT, NY, 11520
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-05-22
Type:
Planned
Address:
193 HAUSE AVE, FREEPORT, NY, 11520
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1983-07-11
Type:
Planned
Address:
193 HANSE AVE, Freeport, NY, 11520
Safety Health:
Safety
Scope:
Records

Inspection Summary

Date:
1981-07-29
Type:
Planned
Address:
193 HANSE AVE, Freeport, NY, 11520
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2015-07-14
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE SHEET M,
Party Role:
Plaintiff
Party Name:
KNICKERBOCKER PARTITION CORP.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State