Search icon

MASTER IRON CRAFT CORP.

Company Details

Name: MASTER IRON CRAFT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Oct 1955 (70 years ago)
Entity Number: 105080
ZIP code: 11803
County: Queens
Place of Formation: New York
Address: 1546 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1546 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803

Chief Executive Officer

Name Role Address
JOSEPH D CHOTT Chief Executive Officer 1546 OLD COUNTRY RD, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
1955-10-13 1995-02-22 Address 168-22 HILLSIDE AVE., JAMAICA, NY, 11432, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
950222002098 1995-02-22 BIENNIAL STATEMENT 1993-10-01
B291748-2 1985-11-22 ASSUMED NAME CORP INITIAL FILING 1985-11-22
9125-53 1955-10-13 CERTIFICATE OF INCORPORATION 1955-10-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17538489 0214700 1986-01-15 1546 OLD COUNTRY RD., PLAINVIEW, NY, 11803
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-01-15
Case Closed 1986-01-16
17716960 0214700 1985-06-17 50 HORSEBLOCK ROAD, BROOKHAVEN, NY, 11719
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-26
Case Closed 1985-08-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1985-07-16
Abatement Due Date 1985-07-19
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260351 B04
Issuance Date 1985-07-16
Abatement Due Date 1985-07-22
Nr Instances 1
Nr Exposed 1
993899 0214700 1984-11-14 1546 OLD COUNTRY ROAD, PLAINVIEW, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-14
Case Closed 1984-11-23

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1984-11-15
Abatement Due Date 1984-11-23
Nr Instances 1
Nr Exposed 14
11538626 0214700 1983-01-06 SEARS BLDG GREEN ACRES MALL, Valley Stream, NY, 11580
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-01-12
Case Closed 1983-02-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1983-01-13
Abatement Due Date 1983-01-16
Nr Instances 1
11538485 0214700 1982-12-10 GREEN ACRES MALL, Valley Stream, NY, 11803
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-12-29
Case Closed 1983-01-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1983-01-03
Abatement Due Date 1982-12-27
Nr Instances 3
11540804 0214700 1981-11-04 1546 OLD COUNTRY RD, Plainview, NY, 11803
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1981-11-04
Case Closed 1981-11-04
11488582 0214700 1979-01-03 10 YENNICOCK AVE, Port Washington, NY, 11050
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1979-02-20
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320343478
11550209 0214700 1978-12-26 10 YENNICOCK AVE, Port Washington, NY, 11050
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-12-26
Case Closed 1979-02-15

Violation Items

Citation ID 02001
Citaton Type Other
Standard Cited 19100178 A06
Issuance Date 1978-12-29
Abatement Due Date 1979-02-07
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1978-12-29
Abatement Due Date 1979-02-07
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1978-12-29
Abatement Due Date 1979-01-01
Nr Instances 6
Citation ID 02004
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1979-01-09
Abatement Due Date 1979-02-07
Nr Instances 1
11746229 0215000 1977-11-23 505 HUDSON ST, New York -Richmond, NY, 10014
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-12-07
Case Closed 1978-09-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1977-12-09
Abatement Due Date 1977-12-12
Current Penalty 240.0
Initial Penalty 240.0
Contest Date 1977-12-15
Nr Instances 2
11543113 0214700 1976-07-19 10 YENNICOCK AVE, Port Washington, NY, 11050
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-19
Case Closed 1976-08-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-07-21
Abatement Due Date 1976-08-25
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1976-07-21
Abatement Due Date 1976-08-25
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1976-07-21
Abatement Due Date 1976-08-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-07-21
Abatement Due Date 1976-08-25
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A05 VIB
Issuance Date 1976-07-21
Abatement Due Date 1976-08-25
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100102 A
Issuance Date 1976-07-21
Abatement Due Date 1976-08-25
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State