Search icon

GOLD COIN IRON WORKS, INC.

Company Details

Name: GOLD COIN IRON WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Apr 1989 (36 years ago)
Date of dissolution: 03 Sep 2010
Entity Number: 1344747
ZIP code: 10523
County: Westchester
Place of Formation: New York
Principal Address: 1050 PARK PLACE, BROOKLYN, NY, United States, 10213
Address: 48 NORTH GOODWIN AVE, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GOLD COIN IRON WORKS, INC. DOS Process Agent 48 NORTH GOODWIN AVE, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
JOAN MCFARLONE Chief Executive Officer 1050 PARK PLACE, BROOKLYN, NY, United States, 10213

Filings

Filing Number Date Filed Type Effective Date
100903000144 2010-09-03 CERTIFICATE OF DISSOLUTION 2010-09-03
930408002498 1993-04-08 BIENNIAL STATEMENT 1992-04-01
B767179-5 1989-04-17 CERTIFICATE OF INCORPORATION 1989-04-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109121236 0216000 1996-04-18 DAYS INN, 200 TARRYTOWN ROAD, ELMSFORD, NY, 10523
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1996-04-24
Case Closed 1996-06-12

Related Activity

Type Referral
Activity Nr 901780932
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1996-05-02
Abatement Due Date 1996-05-07
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 1996-05-02
Abatement Due Date 1996-05-07
Nr Instances 1
Nr Exposed 2
Gravity 01
106720105 0216000 1994-08-15 88 SOUTH LEXINGTON AVE., WHITE PLAINS, NY, 10606
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-09-09
Case Closed 1995-12-12

Related Activity

Type Referral
Activity Nr 902672146
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1994-10-04
Abatement Due Date 1994-10-07
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1994-12-06
Final Order 1995-06-22
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1994-10-04
Abatement Due Date 1994-10-07
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1994-12-06
Final Order 1995-06-22
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E08
Issuance Date 1994-10-04
Abatement Due Date 1994-10-07
Current Penalty 600.0
Initial Penalty 600.0
Contest Date 1994-12-06
Final Order 1995-06-22
Nr Instances 1
Nr Exposed 3
Gravity 02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State