Search icon

B & B IRON WORKS CORPORATION

Company Details

Name: B & B IRON WORKS CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Apr 1962 (63 years ago)
Entity Number: 146834
ZIP code: 11223
County: Kings
Place of Formation: New York
Principal Address: 40 DERRINGER DR, HOWELL, NJ, United States, 07731
Address: 2327 MCDONALD AVE, BROOKLYN, NY, United States, 11223

Contact Details

Phone +1 718-627-7334

Phone +1 646-261-6583

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH MANZO Chief Executive Officer 40 DERRINGER DR, HOWELL, NJ, United States, 07731

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2327 MCDONALD AVE, BROOKLYN, NY, United States, 11223

Licenses

Number Status Type Date End date
2053940-DCA Inactive Business 2017-06-05 2023-02-28
1351436-DCA Inactive Business 2010-04-26 2015-02-28
0761714-DCA Inactive Business 2002-12-17 2009-06-30

History

Start date End date Type Value
1998-04-08 2006-05-25 Address 2327 MCDONALD AVE, BROOKLYN, NY, 11223, USA (Type of address: Chief Executive Officer)
1998-04-08 2006-05-25 Address 2154 EAST 69TH ST, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1993-09-28 1998-04-08 Address 2154 EAST 69TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Principal Executive Office)
1993-09-28 1998-04-08 Address 2154 EAST 69TH STREET, BROOKLYN, NY, 11234, USA (Type of address: Chief Executive Officer)
1993-09-28 1998-04-08 Address 12 BAY 49TH STREET, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120525002687 2012-05-25 BIENNIAL STATEMENT 2012-04-01
100923003232 2010-09-23 BIENNIAL STATEMENT 2010-04-01
080402003156 2008-04-02 BIENNIAL STATEMENT 2008-04-01
060525003676 2006-05-25 BIENNIAL STATEMENT 2006-04-01
040514002317 2004-05-14 BIENNIAL STATEMENT 2004-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3258049 TRUSTFUNDHIC INVOICED 2020-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3258050 RENEWAL INVOICED 2020-11-16 100 Home Improvement Contractor License Renewal Fee
2912206 TRUSTFUNDHIC INVOICED 2018-10-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
2912207 RENEWAL INVOICED 2018-10-18 100 Home Improvement Contractor License Renewal Fee
2616759 FINGERPRINT CREDITED 2017-05-25 75 Fingerprint Fee
2616758 TRUSTFUNDHIC INVOICED 2017-05-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2616757 LICENSE INVOICED 2017-05-25 100 Home Improvement Contractor License Fee
2081887 PROCESSING INVOICED 2015-05-15 25 License Processing Fee
2081888 DCA-SUS CREDITED 2015-05-15 75 Suspense Account
2037842 RENEWAL CREDITED 2015-04-06 100 Home Improvement Contractor License Renewal Fee

USAspending Awards / Financial Assistance

Date:
2021-01-23
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
450000.00
Total Face Value Of Loan:
450000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-11-08
Type:
FollowUp
Address:
1151 EAST 7TH STREET, BROOKLYN, NY, 11230
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2021-06-10
Type:
Prog Other
Address:
1151 EAST 7TH ST., BROOKLYN, NY, 11230
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2018-11-09
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Insurance

Parties

Party Name:
AMERICAN EMPIRE SURPLUS LINES
Party Role:
Plaintiff
Party Name:
B & B IRON WORKS CORPORATION
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State