Search icon

ARLAG IRON WORKS CORP.

Company Details

Name: ARLAG IRON WORKS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 1990 (35 years ago)
Date of dissolution: 28 Sep 1994
Entity Number: 1451008
ZIP code: 11368
County: Queens
Place of Formation: New York
Address: 105-08 NORTHERN BLVD., CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 105-08 NORTHERN BLVD., CORONA, NY, United States, 11368

Filings

Filing Number Date Filed Type Effective Date
DP-1112748 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
C147361-4 1990-06-01 CERTIFICATE OF INCORPORATION 1990-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102785102 0215600 1991-06-18 105-08 NORTHERN BOULEVARD, CORONA, NY, 11368
Inspection Type FollowUp
Scope Partial
Safety/Health Health
Close Conference 1991-06-18
Case Closed 1991-07-02

Related Activity

Type Inspection
Activity Nr 102777679
102777679 0215600 1990-11-14 105-08 NORTHERN BOULEVARD, CORONA, NY, 11368
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1991-01-15
Case Closed 1991-08-29

Related Activity

Type Complaint
Activity Nr 71991657
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100037 H01
Issuance Date 1991-02-14
Abatement Due Date 1991-02-19
Current Penalty 110.0
Initial Penalty 180.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1991-02-14
Abatement Due Date 1991-03-22
Current Penalty 100.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1991-02-14
Abatement Due Date 1991-03-22
Current Penalty 100.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19100212 A05
Issuance Date 1991-02-14
Abatement Due Date 1991-02-20
Current Penalty 90.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1991-02-14
Abatement Due Date 1991-02-20
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1991-02-14
Abatement Due Date 1991-06-01
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 1991-02-14
Abatement Due Date 1991-06-01
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1991-02-14
Abatement Due Date 1991-06-01
Nr Instances 1
Nr Exposed 3
Gravity 02

Date of last update: 15 Mar 2025

Sources: New York Secretary of State