Search icon

JOSON IRON WORKS INC.

Company Details

Name: JOSON IRON WORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 1960 (65 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 131974
ZIP code: 10310
County: Richmond
Place of Formation: New York
Address: 67 ALASKA STREET, STATEN ISLAND, NY, United States, 10310

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 67 ALASKA STREET, STATEN ISLAND, NY, United States, 10310

Chief Executive Officer

Name Role Address
JOSEPH DEPAOLO JR Chief Executive Officer 67 ALASKA STREET, STATEN ISLAND, NY, United States, 10310

History

Start date End date Type Value
1960-09-27 1995-04-24 Address 100 CONSTANT AVENUE, STATEN ISLAND, NEW YORK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1491343 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
950424002106 1995-04-24 BIENNIAL STATEMENT 1993-09-01
C214836-2 1994-09-06 ASSUMED NAME CORP INITIAL FILING 1994-09-06
234037 1960-09-27 CERTIFICATE OF INCORPORATION 1960-09-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106938244 0213400 1993-04-27 ONE DAVIS AVE., STATEN ISLAND, NY, 10310
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-04-27
Case Closed 1993-05-19
106935489 0213400 1992-07-07 1000 SOUTH AVE., STATEN ISLAND, NY, 10310
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-07-07
Case Closed 1992-09-02

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1992-07-14
Abatement Due Date 1992-07-17
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 6
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261053 B08
Issuance Date 1992-07-14
Abatement Due Date 1992-07-17
Current Penalty 525.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 6
Gravity 05
106762727 0215600 1991-03-08 BAYCHESTER AVENUE/TILLOTSON AVENUE, BRONX, NY, 10469
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1991-03-08
Case Closed 1991-06-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-03-29
Abatement Due Date 1991-05-17
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1991-03-29
Abatement Due Date 1991-05-17
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-03-29
Abatement Due Date 1991-05-17
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1991-03-29
Abatement Due Date 1991-05-17
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1991-03-29
Abatement Due Date 1991-05-17
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1991-03-29
Abatement Due Date 1991-05-17
Nr Instances 1
Nr Exposed 3
Gravity 01
11699964 0235300 1979-11-27 9215 4TH AVE, New York -Richmond, NY, 11209
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-11-27
Case Closed 1984-03-10

Date of last update: 18 Mar 2025

Sources: New York Secretary of State