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
Name | Role | Address |
---|---|---|
GOLD COIN IRON WORKS, INC. | DOS Process Agent | 48 NORTH GOODWIN AVE, ELMSFORD, NY, United States, 10523 |
Name | Role | Address |
---|---|---|
JOAN MCFARLONE | Chief Executive Officer | 1050 PARK PLACE, BROOKLYN, NY, United States, 10213 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
109121236 | 0216000 | 1996-04-18 | DAYS INN, 200 TARRYTOWN ROAD, ELMSFORD, NY, 10523 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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