Name: | MARTIN ORNAMENTAL IRON WORKS CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 27 Apr 1962 (63 years ago) |
Date of dissolution: | 26 Oct 2011 |
Entity Number: | 147183 |
ZIP code: | 11003 |
County: | Nassau |
Place of Formation: | New York |
Address: | 266 ELMONT ROAD, ELMONT, NY, United States, 11003 |
Principal Address: | 266 ELMONT RD., ELMONT, NY, United States, 11003 |
Contact Details
Phone +1 516-354-3923
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 266 ELMONT ROAD, ELMONT, NY, United States, 11003 |
Name | Role | Address |
---|---|---|
MARTIN BONVENTRE | Chief Executive Officer | 266 ELMONT RD., ELMONT, NY, United States, 11003 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
1131367-DCA | Inactive | Business | 2003-02-07 | 2013-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
1962-04-27 | 1993-12-06 | Address | 266 ELMONT RD., ELMONT, NY, 11003, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2089038 | 2011-10-26 | DISSOLUTION BY PROCLAMATION | 2011-10-26 |
100603002569 | 2010-06-03 | BIENNIAL STATEMENT | 2010-04-01 |
080522002495 | 2008-05-22 | BIENNIAL STATEMENT | 2008-04-01 |
060504002264 | 2006-05-04 | BIENNIAL STATEMENT | 2006-04-01 |
040426002305 | 2004-04-26 | BIENNIAL STATEMENT | 2004-04-01 |
020325002351 | 2002-03-25 | BIENNIAL STATEMENT | 2002-04-01 |
000516002690 | 2000-05-16 | BIENNIAL STATEMENT | 2000-04-01 |
980508002070 | 1998-05-08 | BIENNIAL STATEMENT | 1998-04-01 |
931206002208 | 1993-12-06 | BIENNIAL STATEMENT | 1993-04-01 |
921221002527 | 1992-12-21 | BIENNIAL STATEMENT | 1992-04-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
564119 | TRUSTFUNDHIC | INVOICED | 2011-07-01 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
660193 | RENEWAL | INVOICED | 2011-07-01 | 100 | Home Improvement Contractor License Renewal Fee |
564120 | TRUSTFUNDHIC | INVOICED | 2009-06-09 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
660194 | RENEWAL | INVOICED | 2009-06-09 | 100 | Home Improvement Contractor License Renewal Fee |
564121 | TRUSTFUNDHIC | INVOICED | 2007-06-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
660195 | RENEWAL | INVOICED | 2007-06-30 | 100 | Home Improvement Contractor License Renewal Fee |
564122 | TRUSTFUNDHIC | INVOICED | 2005-06-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
660196 | RENEWAL | INVOICED | 2005-06-23 | 100 | Home Improvement Contractor License Renewal Fee |
564123 | LICENSE | INVOICED | 2003-02-07 | 125 | Home Improvement Contractor License Fee |
564124 | FINGERPRINT | INVOICED | 2003-01-29 | 50 | Fingerprint Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300139029 | 0214700 | 1998-07-17 | 266 ELMONT ROAD, ELMONT, NY, 11003 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 200146827 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100094 A04 III |
Issuance Date | 1998-09-22 |
Abatement Due Date | 1998-11-06 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100253 B04 III |
Issuance Date | 1998-09-22 |
Abatement Due Date | 1998-09-25 |
Current Penalty | 375.0 |
Initial Penalty | 375.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100107 B09 |
Issuance Date | 1998-09-22 |
Abatement Due Date | 1998-09-25 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1998-09-22 |
Abatement Due Date | 1998-09-25 |
Nr Instances | 1 |
Nr Exposed | 3 |
Related Event Code (REC) | Referral |
Gravity | 01 |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1985-12-11 |
Case Closed | 1986-01-27 |
Related Activity
Type | Complaint |
Activity Nr | 70950746 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100151 C |
Issuance Date | 1985-12-23 |
Abatement Due Date | 1986-01-13 |
Nr Instances | 2 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100252 E02 III |
Issuance Date | 1985-12-23 |
Abatement Due Date | 1986-01-13 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Complaint |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State