Search icon

KISTNER CONCRETE PRODUCTS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KISTNER CONCRETE PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Dec 1956 (69 years ago)
Entity Number: 98881
ZIP code: 14056
County: Genesee
Place of Formation: New York
Address: C/O THE PRESIDENT, 8713 READ ROAD, EAST PEMBROKE, NY, United States, 14056
Principal Address: 5550 HINMAN ROAD, LOCKPORT, NY, United States, 14094

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

Chief Executive Officer

Name Role Address
KENNETH J KISTNER Chief Executive Officer 5550 HINMAN ROAD, LOCKPORT, NY, United States, 14094

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent C/O THE PRESIDENT, 8713 READ ROAD, EAST PEMBROKE, NY, United States, 14056

Unique Entity ID

CAGE Code:
05WQ6
UEI Expiration Date:
2021-02-11

Business Information

Activation Date:
2020-02-12
Initial Registration Date:
2001-11-06

Commercial and government entity program

CAGE number:
05WQ6
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2025-05-13
CAGE Expiration:
2026-10-01
SAM Expiration:
2022-10-30

Contact Information

POC:
MICHAEL J. KISTNER
Corporate URL:
http://www.kistner.com

Form 5500 Series

Employer Identification Number (EIN):
160849687
Plan Year:
2024
Number Of Participants:
143
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
135
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
140
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
141
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
145
Sponsors Telephone Number:

History

Start date End date Type Value
2023-12-04 2024-07-10 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
2023-12-04 2023-12-04 Address 5550 HINMAN ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
2000-01-11 2023-12-04 Address C/O THE PRESIDENT, 8713 READ ROAD, EAST PEMBROKE, NY, 14056, USA (Type of address: Service of Process)
1993-05-11 2023-12-04 Address 5550 HINMAN ROAD, LOCKPORT, NY, 14094, USA (Type of address: Chief Executive Officer)
1993-05-11 2000-01-11 Address WILLIAM E. KISTNER, 5550 HINMAN ROAD, LOCKPORT, NY, 14094, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231204000525 2023-12-04 BIENNIAL STATEMENT 2022-12-01
220511000588 2022-05-11 BIENNIAL STATEMENT 2020-12-01
210119060263 2021-01-19 BIENNIAL STATEMENT 2018-12-01
000111000558 2000-01-11 CERTIFICATE OF AMENDMENT 2000-01-11
931214002352 1993-12-14 BIENNIAL STATEMENT 1993-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-11
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:
1351210.00
Total Face Value Of Loan:
1351210.00

Trademarks Section

Serial Number:
75054564
Mark:
THERMAL-KRETE
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1996-02-07
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
THERMAL-KRETE

Goods And Services

For:
pre-cast concrete wall sections
First Use:
1997-01-31
International Classes:
019 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-12-17
Type:
Referral
Address:
RD 1, ROUTE 39, SPRINGVILLE, NY, 14141
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2007-10-17
Type:
Planned
Address:
5550 HINMAN ROAD, LOCKPORT, NY, 14094
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-05-02
Type:
Planned
Address:
ROUTE 39, SPRINGVILLE, NY, 14141
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2000-09-21
Type:
Planned
Address:
5550 HINMAN ROAD, LOCKPORT, NY, 14094
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2000-09-07
Type:
Planned
Address:
5550 HINMAN ROAD, LOCKPORT, NY, 14094
Safety Health:
Health
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
138
Initial Approval Amount:
$1,351,210
Date Approved:
2020-04-11
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$1,351,210
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$1,360,724
Servicing Lender:
KeyBank National Association
Use of Proceeds:
Payroll: $1,351,210

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
1990-07-07
Operation Classification:
Private(Property)
power Units:
37
Drivers:
24
Inspections:
17
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State