Search icon

UNITED IRON, INC.

Headquarter

Company Details

Name: UNITED IRON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jan 1959 (66 years ago)
Entity Number: 116400
ZIP code: 10550
County: Westchester
Place of Formation: New York
Address: 6 ROSLYN PLACE, MOUNT VERNON, NY, United States, 10550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 ROSLYN PLACE, MOUNT VERNON, NY, United States, 10550

Chief Executive Officer

Name Role Address
RANDALL F RIFELLI, PRESIDENT Chief Executive Officer 6 ROSLYN PLACE, MOUNT VERNON, NY, United States, 10550

Links between entities

Type:
Headquarter of
Company Number:
1029049
State:
CONNECTICUT

Form 5500 Series

Employer Identification Number (EIN):
131933011
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2023
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2025-01-09 2025-01-09 Address 6 ROSLYN PLACE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)
2025-01-09 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-12-13 2025-01-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-08-26 2024-12-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-06 2023-03-06 Address 6 ROSLYN PLACE, MOUNT VERNON, NY, 10550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
250109003240 2025-01-09 BIENNIAL STATEMENT 2025-01-09
230306003247 2023-03-06 BIENNIAL STATEMENT 2023-01-01
190118060129 2019-01-18 BIENNIAL STATEMENT 2019-01-01
170105007456 2017-01-05 BIENNIAL STATEMENT 2017-01-01
130116006500 2013-01-16 BIENNIAL STATEMENT 2013-01-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-01-18
Type:
Prog Related
Address:
961 E.174 STREET, BRONX, NY, 10460
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-10-01
Type:
Unprog Rel
Address:
41 E. POST ROAD, WHITE PLAINS, NY, 10601
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1998-01-05
Type:
Prog Related
Address:
PALISADES CENTER RT 59 & 303, WEST NYACK, NY, 10994
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1996-01-24
Type:
Prog Related
Address:
116 FIFTH AVENUE, PELHAM, NY, 10803
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1993-03-05
Type:
Planned
Address:
6 ROSLYN PLACE, MOUNT VERNON, NY, 10550
Safety Health:
Safety
Scope:
Partial

Paycheck Protection Program

Date Approved:
2021-01-30
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1062047.5
Current Approval Amount:
1062047.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1069481.83
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Initial Approval Amount:
1058617.5
Current Approval Amount:
1058617.5
Race:
Unanswered
Ethnicity:
Not Hispanic or Latino
Gender:
Male Owned
Veteran:
Non-Veteran
Forgiveness Amount:
1069762.39

Motor Carrier Census

Carrier Operation:
Interstate
Fax:
(914) 667-5925
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State