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
Name | Role | Address |
---|---|---|
DOLGENOS, NEWMAN & CRONIN | DOS Process Agent | 101 WOOSTER STREET, NEW YORK, NY, United States, 10012 |
Name | Role | Address |
---|---|---|
MICHAEL C. ROSEN | Chief Executive Officer | 512 BROADWAY-5M, NEW YORK, NY, United States, 10012 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106185424 | 0215000 | 1992-05-18 | 89 PITT STREET, NEW YORK, NY, 10002 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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