Search icon

FARMINGDALE IRON WORKS, INC.

Company Details

Name: FARMINGDALE IRON WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 07 Jul 1959 (66 years ago)
Entity Number: 121051
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: FLORIDA STREET, FARMINGDALE, NY, United States, 11735
Principal Address: 2 DOROTHY CT, FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
FRANK CARDULLO Chief Executive Officer 105 FLORIDA ST, FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent FLORIDA STREET, FARMINGDALE, NY, United States, 11735

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
8BLR5
UEI Expiration Date:
2020-07-15

Business Information

Division Name:
FARMINGDALE IRON WORKS
Division Number:
FARMINGDAL
Activation Date:
2019-06-07
Initial Registration Date:
2019-05-17

History

Start date End date Type Value
2023-05-22 2023-08-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1959-07-07 2023-05-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1959-07-07 1993-09-20 Address FLORIDA ST., FARMINGDALE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
930920003295 1993-09-20 BIENNIAL STATEMENT 1993-07-01
930217002024 1993-02-17 BIENNIAL STATEMENT 1992-07-01
C003018-2 1989-04-25 ASSUMED NAME CORP INITIAL FILING 1989-04-25
168548 1959-07-07 CERTIFICATE OF INCORPORATION 1959-07-07

USAspending Awards / Financial Assistance

Date:
2020-04-18
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
4000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2003-04-15
Type:
Complaint
Address:
CHERRY AVENUE, CARLE PLACE, NY, 11514
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-09-27
Type:
Planned
Address:
105 FLORIDA ST., FARMINGDALE, NY, 11735
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1991-07-08
Type:
Unprog Rel
Address:
5556 EXPRESSWAY DR. SOUTH, HOLTSVILLE, NY, 11742
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-04-03
Type:
Planned
Address:
OLD COUNTRY ROAD & TEC STREET, HICKSVILLE, NY, 11801
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-02-01
Type:
Complaint
Address:
1 ORCHARD ST, Oyster Bay, NY, 11771
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Fax:
(631) 249-0687
Add Date:
2010-02-11
Operation Classification:
Private(Property)
power Units:
1
Drivers:
2
Inspections:
1
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2006-04-20
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE IRON WORKERS L
Party Role:
Plaintiff
Party Name:
FARMINGDALE IRON WORKS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State