Search icon

IRON STRAW CONSTRUCTION, INC.

Company Details

Name: IRON STRAW CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 1989 (36 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 1350492
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 101 WOOSTER STREET, NEW YORK, NY, United States, 10012
Principal Address: 512 BROADWAY-5M, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DOLGENOS, NEWMAN & CRONIN DOS Process Agent 101 WOOSTER STREET, NEW YORK, NY, United States, 10012

Chief Executive Officer

Name Role Address
MICHAEL C. ROSEN Chief Executive Officer 512 BROADWAY-5M, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
1989-05-08 1993-03-09 Address ATT: RENNE M SPAULDING, 101 WOOSTER STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1433817 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
930309002848 1993-03-09 BIENNIAL STATEMENT 1992-05-01
C007664-3 1989-05-08 CERTIFICATE OF INCORPORATION 1989-05-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106185424 0215000 1992-05-18 89 PITT STREET, NEW YORK, NY, 10002
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1992-06-04
Emphasis L: GUTREH
Case Closed 1992-08-31

Related Activity

Type Referral
Activity Nr 901521179
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1992-07-30
Abatement Due Date 1992-08-04
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1992-07-30
Abatement Due Date 1992-08-04
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1992-07-30
Abatement Due Date 1992-08-04
Nr Instances 1
Nr Exposed 10
Gravity 00

Date of last update: 16 Mar 2025

Sources: New York Secretary of State