Search icon

JAMAICA IRON WORKS, INC.

Company claim

Is this your business?

Get access!

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

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

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Status:
Obsolete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:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State