Search icon

CITY GENERAL IRON WORKS, INC.

Company Details

Name: CITY GENERAL IRON WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1990 (34 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1485511
ZIP code: 11420
County: Kings
Place of Formation: New York
Address: 135-32 122ND ST, SOUTH OZONE PARK, NY, United States, 11420
Principal Address: 131 MELROSE STREET, BROOKLYN, NY, United States, 11206

Contact Details

Phone +1 718-417-1980

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
PEDRO RINCON DOS Process Agent 135-32 122ND ST, SOUTH OZONE PARK, NY, United States, 11420

Chief Executive Officer

Name Role Address
PEDRO RINCON Chief Executive Officer 131 MELROSE STREET, BROOKLYN, NY, United States, 11206

Licenses

Number Status Type Date End date
0905552-DCA Inactive Business 2002-12-13 2005-06-30

History

Start date End date Type Value
1990-11-01 2003-01-02 Address 131 MELROSE STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1798564 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
030102002935 2003-01-02 BIENNIAL STATEMENT 2002-11-01
011029000595 2001-10-29 ANNULMENT OF DISSOLUTION 2001-10-29
DP-1117944 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28
901101000001 1990-11-01 CERTIFICATE OF INCORPORATION 1990-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1359290 RENEWAL INVOICED 2003-01-13 125 Home Improvement Contractor License Renewal Fee
462166 FINGERPRINT INVOICED 2002-12-13 50 Fingerprint Fee
462161 TRUSTFUNDHIC INVOICED 2002-12-13 250 Home Improvement Contractor Trust Fund Enrollment Fee
462162 TRUSTFUNDHIC INVOICED 2001-01-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1359291 RENEWAL INVOICED 2001-01-25 100 Home Improvement Contractor License Renewal Fee
462163 TRUSTFUNDHIC INVOICED 1999-01-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
1359292 RENEWAL INVOICED 1999-01-28 100 Home Improvement Contractor License Renewal Fee
1359293 RENEWAL INVOICED 1997-01-31 100 Home Improvement Contractor License Renewal Fee
462164 TRUSTFUNDHIC INVOICED 1997-01-21 200 Home Improvement Contractor Trust Fund Enrollment Fee
1359294 RENEWAL INVOICED 1995-02-14 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
306998113 0215000 2004-02-12 88 LAIGHT STREET, NEW YORK, NY, 10013
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2004-02-12
Case Closed 2004-02-17

Related Activity

Type Inspection
Activity Nr 306840364
306840364 0215000 2003-08-19 88 LAIGHT STREET, NEW YORK, NY, 10013
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2003-08-20
Emphasis L: FALL, L: GUTREH
Case Closed 2008-04-30

Related Activity

Type Referral
Activity Nr 202391736
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 C01 II
Issuance Date 2003-09-30
Abatement Due Date 2004-01-15
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2003-09-30
Abatement Due Date 2004-01-15
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 8
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 C03
Issuance Date 2003-09-30
Abatement Due Date 2004-01-15
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E09 IV
Issuance Date 2003-09-30
Abatement Due Date 2004-01-15
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 F07
Issuance Date 2003-09-30
Abatement Due Date 2004-01-15
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01006A
Citaton Type Serious
Standard Cited 19260752 D01
Issuance Date 2003-09-30
Abatement Due Date 2004-01-15
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01006B
Citaton Type Serious
Standard Cited 19260753 D02 I
Issuance Date 2003-09-30
Abatement Due Date 2004-01-15
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260752 E
Issuance Date 2003-09-30
Abatement Due Date 2004-01-15
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260451 B01
Issuance Date 2003-09-30
Abatement Due Date 2004-01-15
Current Penalty 4000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260451 G01 VII
Issuance Date 2003-09-30
Abatement Due Date 2004-01-15
Current Penalty 4000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260454 A
Issuance Date 2003-09-30
Abatement Due Date 2004-01-15
Current Penalty 4000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 03001
Citaton Type Other
Standard Cited 19030019 C01
Issuance Date 2003-11-07
Abatement Due Date 2003-11-20
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Gravity 00

Date of last update: 15 Mar 2025

Sources: New York Secretary of State