Search icon

NAIZTAT IRON WORKS INC.

Company Details

Name: NAIZTAT IRON WORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Feb 1960 (65 years ago)
Date of dissolution: 28 Mar 2001
Entity Number: 126825
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 716 SACKMAN ST, BROOKLYN, NY, United States, 11212

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
NAIZTAT IRON WORKS INC. DOS Process Agent 716 SACKMAN ST, BROOKLYN, NY, United States, 11212

Filings

Filing Number Date Filed Type Effective Date
DP-1522782 2001-03-28 DISSOLUTION BY PROCLAMATION 2001-03-28
B528238-2 1987-07-31 ASSUMED NAME CORP INITIAL FILING 1987-07-31
203550 1960-02-29 CERTIFICATE OF INCORPORATION 1960-02-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11699022 0235300 1979-02-13 716 SACKMAN ST, New York -Richmond, NY, 11212
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-02-13
Case Closed 1984-03-10
11649316 0235300 1976-09-28 716 SACKMAN STREET, New York -Richmond, NY, 11212
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-09-28
Case Closed 1976-10-08

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100252 A02 IVC
Issuance Date 1976-09-29
Abatement Due Date 1976-10-04
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 02001
Citaton Type Repeat
Standard Cited 19100252 A02 IID
Issuance Date 1976-09-29
Abatement Due Date 1976-10-15
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 8
11659232 0235300 1976-09-02 716 SACKMAN ST, New York -Richmond, NY, 11212
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-09-02
Case Closed 1976-10-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-09-09
Abatement Due Date 1976-09-22
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-09-09
Abatement Due Date 1976-09-22
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1976-09-09
Abatement Due Date 1976-09-15
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1976-09-09
Abatement Due Date 1976-09-22
Nr Instances 13
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1976-09-09
Abatement Due Date 1976-09-22
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100157 C01 II
Issuance Date 1976-09-09
Abatement Due Date 1976-09-22
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State