Name: | WANDER IRON WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 23 Oct 1958 (66 years ago) |
Date of dissolution: | 29 Dec 1982 |
Entity Number: | 114111 |
ZIP code: | 10474 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1390 SPOFFORD AVE, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WANDER IRON WORKS, INC. | DOS Process Agent | 1390 SPOFFORD AVE, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
1958-10-23 | 1978-02-27 | Address | 421 BRUCKNER BLVD., BRONX, NY, 10455, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C063802-2 | 1989-10-11 | ASSUMED NAME CORP INITIAL FILING | 1989-10-11 |
DP-91828 | 1982-12-29 | DISSOLUTION BY PROCLAMATION | 1982-12-29 |
A467152-3 | 1978-02-27 | CERTIFICATE OF AMENDMENT | 1978-02-27 |
A439736-3 | 1977-10-31 | CERTIFICATE OF MERGER | 1977-10-31 |
130012 | 1958-11-06 | CERTIFICATE OF AMENDMENT | 1958-11-06 |
128078 | 1958-10-23 | CERTIFICATE OF INCORPORATION | 1958-10-23 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12066288 | 0235500 | 1977-06-13 | 1390 SPOFFORD AVENUE, New York -Richmond, NY, 10474 | |||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1977-06-23 |
Abatement Due Date | 1977-06-30 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19040005 A |
Issuance Date | 1977-06-23 |
Abatement Due Date | 1977-06-30 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1974-06-25 |
Case Closed | 1984-03-10 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State