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 (69 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

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
51M14 Obsolete Non-Manufacturer 2008-04-03 2024-06-21 2024-06-20 No data

Contact Information

POC MARK PAPE
Phone +1 718-657-4848
Fax +1 718-526-3450
Address 10847 MERRICK BLVD, JAMAICA, NY, 11433 2933, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

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

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)
1992-12-15 2007-10-11 Address 4 GAULTON DR, NORTH BABYLON, NY, 11703, USA (Type of address: Chief Executive Officer)
1992-10-28 1992-12-15 Address 108-47 MERRICK BLVD., JAMAICA, NY, 11433, USA (Type of address: Principal Executive Office)
1992-10-28 1992-12-15 Address 108-47 MERRICK BLVD., JAMAICA, NY, 11433, USA (Type of address: Chief Executive Officer)
1955-10-19 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1955-10-19 1994-01-24 Address 108-47 MERRICK RD., JAMAICA, NY, 11433, USA (Type of address: Service of Process)

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
071011002434 2007-10-11 BIENNIAL STATEMENT 2007-10-01
051130002749 2005-11-30 BIENNIAL STATEMENT 2005-10-01
031003002163 2003-10-03 BIENNIAL STATEMENT 2003-10-01
011002002284 2001-10-02 BIENNIAL STATEMENT 2001-10-01
991022002431 1999-10-22 BIENNIAL STATEMENT 1999-10-01

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

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD V6308M2303 2008-09-03 2008-09-13 2008-09-13
Unique Award Key CONT_AWD_V6308M2303_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient JAMAICA IRON WORKS INC
UEI WEEKMA1R9V84
Legacy DUNS 003915352
Recipient Address UNITED STATES, 10847 MERRICK BLVD, JAMAICA, 114332933
PO AWARD V630M89702 2008-08-01 2008-08-09 2008-08-09
Unique Award Key CONT_AWD_V630M89702_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title FABRICATE AND INSTALL PIPE RAIL AROUND DECK AT MAI
Product and Service Codes J099: MAINT-REP OF MISC EQ

Recipient Details

Recipient JAMAICA IRON WORKS INC
UEI WEEKMA1R9V84
Legacy DUNS 003915352
Recipient Address UNITED STATES, 10847 MERRICK BLVD, JAMAICA, 114332933
PO AWARD V630M89629 2008-07-29 2008-08-08 2008-08-08
Unique Award Key CONT_AWD_V630M89629_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title FABRICATE PLANTERS
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient JAMAICA IRON WORKS INC
UEI WEEKMA1R9V84
Legacy DUNS 003915352
Recipient Address UNITED STATES, 10847 MERRICK BLVD, JAMAICA, 114332933
PO AWARD V630M89595 2008-07-29 2008-08-08 2008-08-08
Unique Award Key CONT_AWD_V630M89595_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title 1 JOB INVOICE #07242008JIW
Product and Service Codes J099: MAINT-REP OF MISC EQ

Recipient Details

Recipient JAMAICA IRON WORKS INC
UEI WEEKMA1R9V84
Legacy DUNS 003915352
Recipient Address UNITED STATES, 10847 MERRICK BLVD, JAMAICA, 114332933
PO AWARD V6308F8084 2008-06-06 2008-06-16 2008-06-16
Unique Award Key CONT_AWD_V6308F8084_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title 1 JBO INVOICE # 05192008JIW
Product and Service Codes J099: MAINT-REP OF MISC EQ

Recipient Details

Recipient JAMAICA IRON WORKS INC
UEI WEEKMA1R9V84
Legacy DUNS 003915352
Recipient Address UNITED STATES, 10847 MERRICK BLVD, JAMAICA, 114332933
PO AWARD V6308F5632 2008-05-05 2008-05-15 2008-05-15
Unique Award Key CONT_AWD_V6308F5632_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title INSTALL CATWALK IN BOILERPLANT
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient JAMAICA IRON WORKS INC
UEI WEEKMA1R9V84
Legacy DUNS 003915352
Recipient Address UNITED STATES, 10847 MERRICK BLVD, JAMAICA, 114332933
PO AWARD V6308F5612 2008-05-02 2008-05-12 2008-05-12
Unique Award Key CONT_AWD_V6308F5612_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title 1 JOB INVOICE #04252008J
Product and Service Codes J099: MAINT-REP OF MISC EQ

Recipient Details

Recipient JAMAICA IRON WORKS INC
UEI WEEKMA1R9V84
Legacy DUNS 003915352
Recipient Address UNITED STATES, 10847 MERRICK BLVD, JAMAICA, 114332933
PO AWARD V630F91390 2008-10-16 2008-10-26 2008-10-26
Unique Award Key CONT_AWD_V630F91390_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title SMALL PURCHASE DATA
Product and Service Codes J099: MAINT-REP OF MISC EQ

Recipient Details

Recipient JAMAICA IRON WORKS INC
UEI WEEKMA1R9V84
Legacy DUNS 003915352
Recipient Address UNITED STATES, 10847 MERRICK BLVD, JAMAICA, 114332933
PO AWARD V630M04947 2010-09-09 2010-09-19 2010-09-19
Unique Award Key CONT_AWD_V630M04947_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title TAS::36 0162::TAS MISCELLANEOUS
Product and Service Codes 9999: MISCELLANEOUS ITEMS

Recipient Details

Recipient JAMAICA IRON WORKS INC
UEI WEEKMA1R9V84
Legacy DUNS 003915352
Recipient Address UNITED STATES, 10847 MERRICK BLVD, JAMAICA, 114332933
PO AWARD V630F05348 2009-12-15 2009-12-25 2009-12-25
Unique Award Key CONT_AWD_V630F05348_3600_-NONE-_-NONE-
Awarding Agency Department of Veterans Affairs
Link View Page

Description

Title MAINTENANCE, REPAIR & REBUILDING OF EQUIPMENT
Product and Service Codes J099: MAINT-REP OF MISC EQ

Recipient Details

Recipient JAMAICA IRON WORKS INC
UEI WEEKMA1R9V84
Legacy DUNS 003915352
Recipient Address UNITED STATES, 10847 MERRICK BLVD, JAMAICA, 114332933

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2269447 0215600 1986-05-28 108-45 MERRICK BLVD, JAMAICA, NY, 11433
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-05-28
Case Closed 1986-06-05
11892403 0215600 1980-08-28 108 45 MERRICK BLVD, New York -Richmond, NY, 11433
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-09-04
Case Closed 1981-03-16

Related Activity

Type Referral
Activity Nr 909033292

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100108 C05
Issuance Date 1980-09-16
Abatement Due Date 1980-10-17
Current Penalty 140.0
Initial Penalty 140.0
Contest Date 1980-09-15
Nr Instances 1
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100108 E01 I
Issuance Date 1980-09-16
Abatement Due Date 1980-10-17
Current Penalty 140.0
Initial Penalty 140.0
Contest Date 1980-09-15
Nr Instances 1
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100309 A 040004
Issuance Date 1980-09-16
Abatement Due Date 1980-10-17
Contest Date 1980-09-15
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100108 F01
Issuance Date 1980-09-16
Abatement Due Date 1980-10-17
Current Penalty 140.0
Initial Penalty 140.0
Contest Date 1980-09-15
Nr Instances 1
Citation ID 01004
Citaton Type Serious
Standard Cited 19100108 E02
Issuance Date 1980-09-16
Abatement Due Date 1980-10-17
Current Penalty 120.0
Initial Penalty 120.0
Contest Date 1980-09-15
Nr Instances 8
Citation ID 02001
Citaton Type Other
Standard Cited 19100106 E02 IVA
Issuance Date 1980-09-16
Abatement Due Date 1980-10-17
Nr Instances 3
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1980-09-16
Abatement Due Date 1980-10-01
Nr Instances 2
11844438 0215600 1977-09-21 108 47 MERRICK BOULEVARD, New York -Richmond, NY, 11433
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-09-21
Case Closed 1977-10-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1977-09-29
Abatement Due Date 1977-10-02
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A03
Issuance Date 1977-09-29
Abatement Due Date 1977-10-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D04 III
Issuance Date 1977-09-29
Abatement Due Date 1977-10-14
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1977-09-29
Abatement Due Date 1977-10-02
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1977-09-29
Abatement Due Date 1977-10-28
Nr Instances 1

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1784109 Intrastate Non-Hazmat 2008-06-17 2500 2007 1 1 Exempt For Hire, Private(Property)
Legal Name JAMAICA IRON WORKS INC
DBA Name -
Physical Address 108 47 MERRICK BLVD, JAMAICA, NY, 11433-2933, US
Mailing Address 108 47 MERRICK BLVD, JAMAICA, NY, 11433-2933, US
Phone (718) 657-4848
Fax (718) 526-3450
E-mail JAMAICAIRON@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 19 Mar 2025

Sources: New York Secretary of State