Search icon

MARTIN ORNAMENTAL IRON WORKS CORP.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 266 ELMONT ROAD, ELMONT, NY, United States, 11003

Chief Executive Officer

Name Role Address
MARTIN BONVENTRE Chief Executive Officer 266 ELMONT RD., ELMONT, NY, United States, 11003

Licenses

Number Status Type Date End date
1131367-DCA Inactive Business 2003-02-07 2013-06-30

History

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)

Filings

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

Fine And Fees

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300139029 0214700 1998-07-17 266 ELMONT ROAD, ELMONT, NY, 11003
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1998-07-30
Emphasis N: SILICA
Case Closed 1999-02-17

Related Activity

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
2278034 0214700 1985-12-11 266 ELMONT ROAD, ELMONT, NY, 11003
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