Search icon

IROQUORP LTD.

Company Details

Name: IROQUORP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Apr 1986 (39 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 1073462
ZIP code: 10019
County: Jefferson
Place of Formation: New York
Principal Address: 680 WASHINGTON BLVD, STE 500, STAMFORD, CT, United States, 06901
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 1633 BROADWAY, NEW YORK, NY, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEMS DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Chief Executive Officer

Name Role Address
JAMES T STEWART Chief Executive Officer C/O CHI ENERGY INC, 680 WASHINGTON BLVD, STAMFORD, CT, United States, 06901

History

Start date End date Type Value
1993-03-01 1998-04-28 Address P.O. BOX 58, ROUTE 12F, DEXTER, NY, 13634, USA (Type of address: Chief Executive Officer)
1993-03-01 1998-04-28 Address MR. JOHN BEDARD, P.O. BOX 58, ROUTE 12F, DEXTER, NY, 13634, USA (Type of address: Principal Executive Office)
1993-03-01 1998-04-28 Address 407 SHERMAN ST, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1988-05-24 1993-03-01 Address SAMUEL P. MILITELLO ESQ, 215 WASHINGTON ST, WATERTOWN, NY, 13601, USA (Type of address: Service of Process)
1986-04-14 1988-05-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1381969 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
980428002787 1998-04-28 BIENNIAL STATEMENT 1998-04-01
000049007567 1993-09-29 BIENNIAL STATEMENT 1993-04-01
930301002905 1993-03-01 BIENNIAL STATEMENT 1992-04-01
B643618-3 1988-05-24 CERTIFICATE OF AMENDMENT 1988-05-24
B394176-3 1986-08-22 CERTIFICATE OF AMENDMENT 1986-08-22
B345911-4 1986-04-14 CERTIFICATE OF INCORPORATION 1986-04-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18148171 0215800 1989-04-11 17 HOLLAND STREET, ALEXANDRIA BAY, NY, 13607
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-25
Case Closed 1989-07-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1989-05-19
Abatement Due Date 1989-05-22
Current Penalty 810.0
Initial Penalty 810.0
Nr Instances 1
Nr Exposed 1
Gravity 09
Citation ID 02001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-05-19
Abatement Due Date 1989-06-22
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1989-05-19
Abatement Due Date 1989-05-22
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State