JAMAICA IRON WORKS, INC.

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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 108-47 MERRICK BLVD, JAMAICA, NY, United States, 11433 |
Name | Role | Address |
---|---|---|
MARK PAPE | Chief Executive Officer | 108-47 MERRICK BLVD, JAMAICA, NY, United States, 11433 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0739430-DCA | Inactive | Business | 2003-02-04 | 2021-02-28 |
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) |
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 |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State