Search icon

JAMAICA IRON WORKS, INC.

Company Details

Name: JAMAICA IRON WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 19 Oct 1955 (70 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 105180
ZIP code: 11433
County: Queens
Place of Formation: New York
Address: 108-47 MERRICK BLVD, JAMAICA, NY, United States, 11433

Contact Details

Phone +1 718-657-4848

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108-47 MERRICK BLVD, JAMAICA, NY, United States, 11433

Chief Executive Officer

Name Role Address
MARK PAPE Chief Executive Officer 108-47 MERRICK BLVD, JAMAICA, NY, United States, 11433

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
51M14
UEI Expiration Date:
2020-06-19

Business Information

Activation Date:
2019-06-20
Initial Registration Date:
2008-04-03

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
51M14
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-06-21
CAGE Expiration:
2024-06-20

Contact Information

POC:
MARK PAPE
Corporate URL:
http://www.jamaicaironworks.com

Licenses

Number Status Type Date End date
0739430-DCA Inactive Business 2003-02-04 2021-02-28

History

Start date End date Type Value
2007-10-11 2022-03-14 Address 108-47 MERRICK BLVD, JAMAICA, NY, 11433, USA (Type of address: Service of Process)
2007-10-11 2022-03-14 Address 108-47 MERRICK BLVD, JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
1999-10-22 2007-10-11 Address 108-47 MERRICK BLVD, JAMAICA, NY, 11433, USA (Type of address: Principal Executive Office)
1994-01-24 2007-10-11 Address 108-47 MERRICK ROAD, JAMAICA, NY, 11433, USA (Type of address: Service of Process)
1992-12-15 1999-10-22 Address 562 KIRKBY RD, ELMONT, NY, 11003, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
220314000092 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
151007006089 2015-10-07 BIENNIAL STATEMENT 2015-10-01
131015006373 2013-10-15 BIENNIAL STATEMENT 2013-10-01
111018002880 2011-10-18 BIENNIAL STATEMENT 2011-10-01
091002002129 2009-10-02 BIENNIAL STATEMENT 2009-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2900254 RENEWAL INVOICED 2018-10-03 100 Home Improvement Contractor License Renewal Fee
2900253 TRUSTFUNDHIC INVOICED 2018-10-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
2504784 TRUSTFUNDHIC INVOICED 2016-12-06 200 Home Improvement Contractor Trust Fund Enrollment Fee
2504785 RENEWAL INVOICED 2016-12-06 100 Home Improvement Contractor License Renewal Fee
1879065 RENEWAL INVOICED 2014-11-11 100 Home Improvement Contractor License Renewal Fee
1879064 TRUSTFUNDHIC INVOICED 2014-11-11 200 Home Improvement Contractor Trust Fund Enrollment Fee
523752 TRUSTFUNDHIC INVOICED 2013-05-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
1267187 RENEWAL INVOICED 2013-05-17 100 Home Improvement Contractor License Renewal Fee
523753 TRUSTFUNDHIC INVOICED 2011-07-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1267188 RENEWAL INVOICED 2011-07-26 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Contracts

Procurement Instrument Identifier:
V630M04947
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3200.00
Base And Exercised Options Value:
3200.00
Base And All Options Value:
3200.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2010-09-09
Description:
TAS::36 0162::TAS MISCELLANEOUS
Product Or Service Code:
9999: MISCELLANEOUS ITEMS
Procurement Instrument Identifier:
V630F05348
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3068.00
Base And Exercised Options Value:
3068.00
Base And All Options Value:
3068.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-12-15
Description:
MAINTENANCE, REPAIR & REBUILDING OF EQUIPMENT
Product Or Service Code:
J099: MAINT-REP OF MISC EQ
Procurement Instrument Identifier:
V630F91390
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
3000.00
Base And Exercised Options Value:
3000.00
Base And All Options Value:
3000.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-10-16
Description:
SMALL PURCHASE DATA
Product Or Service Code:
J099: MAINT-REP OF MISC EQ

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-05-28
Type:
Planned
Address:
108-45 MERRICK BLVD, JAMAICA, NY, 11433
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1980-08-28
Type:
Planned
Address:
108 45 MERRICK BLVD, New York -Richmond, NY, 11433
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1977-09-21
Type:
Planned
Address:
108 47 MERRICK BOULEVARD, New York -Richmond, NY, 11433
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 526-3450
Add Date:
2008-06-19
Operation Classification:
Exempt For Hire, Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 19 Mar 2025

Sources: New York Secretary of State