Search icon

IRON STRAW CONSTRUCTION ENTERPRISES, LTD.

Company Details

Name: IRON STRAW CONSTRUCTION ENTERPRISES, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Nov 1990 (34 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 1489120
ZIP code: 10012
County: New York
Place of Formation: New York
Address: 512 BROADWAY-5M, NEW YORK, NY, United States, 10012

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL C. ROSEN Chief Executive Officer 512 BROADWAY-5M, NEW YORK, NY, United States, 10012

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 512 BROADWAY-5M, NEW YORK, NY, United States, 10012

History

Start date End date Type Value
1990-11-16 1993-03-09 Address ATTN: GINA SANTORO, LEGAL ASST, 101 WOOSTER STREET, NEW YORK, NY, 10012, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1489645 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
940628002083 1994-06-28 BIENNIAL STATEMENT 1993-11-01
930309002857 1993-03-09 BIENNIAL STATEMENT 1992-11-01
920514000048 1992-05-14 CERTIFICATE OF AMENDMENT 1992-05-14
901116000032 1990-11-16 CERTIFICATE OF INCORPORATION 1990-11-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107197402 0215000 1993-09-08 123 WEST 115TH STREET, NEW YORK, NY, 10027
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-09-09
Emphasis L: GUTREH
Case Closed 1994-01-04

Related Activity

Type Referral
Activity Nr 901765321
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 1993-09-29
Abatement Due Date 1993-10-04
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 10
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-09-29
Abatement Due Date 1993-11-01
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260150 C01 IV
Issuance Date 1993-09-29
Abatement Due Date 1993-10-04
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1993-09-29
Abatement Due Date 1993-10-04
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1993-09-29
Abatement Due Date 1993-10-04
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1993-09-29
Abatement Due Date 1993-10-04
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01007
Citaton Type Serious
Standard Cited 19260405 A02 IIC
Issuance Date 1993-09-29
Abatement Due Date 1993-10-04
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 4
Gravity 03
Citation ID 01008
Citaton Type Serious
Standard Cited 19260405 A02 IIE
Issuance Date 1993-09-29
Abatement Due Date 1993-10-04
Current Penalty 575.0
Initial Penalty 800.0
Nr Instances 3
Nr Exposed 6
Gravity 02
Citation ID 01009
Citaton Type Serious
Standard Cited 19260405 A02 III
Issuance Date 1993-09-29
Abatement Due Date 1993-10-04
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01010
Citaton Type Serious
Standard Cited 19260405 J01 I
Issuance Date 1993-09-29
Abatement Due Date 1993-10-04
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 5
Nr Exposed 5
Gravity 03
Citation ID 01011
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 1993-09-29
Abatement Due Date 1993-10-04
Current Penalty 700.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State