Search icon

786 IRON WORKS CORP.

Company Details

Name: 786 IRON WORKS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Nov 1990 (35 years ago)
Date of dissolution: 27 Mar 2020
Entity Number: 1489974
ZIP code: 11237
County: Kings
Place of Formation: New York
Address: 50 MORGAN AVE, BROOKLYN, NY, United States, 11237

Contact Details

Phone +1 718-418-4808

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BAUDIN CANKA Chief Executive Officer 50 MORGAN AVE, BROOKLYN, NY, United States, 11237

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50 MORGAN AVE, BROOKLYN, NY, United States, 11237

Licenses

Number Status Type Date End date
0923430-DCA Inactive Business 2002-10-30 2017-02-28

History

Start date End date Type Value
2002-10-22 2004-12-29 Address 47 GRATTAN ST, BROOKLYN, NY, 11237, USA (Type of address: Chief Executive Officer)
2000-11-24 2004-12-29 Address 47 GRATTAN STREET, BROOKLYN, NY, 11237, USA (Type of address: Principal Executive Office)
2000-11-24 2004-12-29 Address 47 GRATTAN STREET, BROOKLYN, NY, 11237, USA (Type of address: Service of Process)
2000-11-24 2002-10-22 Address 103 PARKINSON AVENUE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)
1996-11-20 2000-11-24 Address 103 PARKISON AVE, STATEN ISLAND, NY, 10305, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200327000365 2020-03-27 CERTIFICATE OF DISSOLUTION 2020-03-27
181102006316 2018-11-02 BIENNIAL STATEMENT 2018-11-01
150325006188 2015-03-25 BIENNIAL STATEMENT 2014-11-01
101116002103 2010-11-16 BIENNIAL STATEMENT 2010-11-01
081031002732 2008-10-31 BIENNIAL STATEMENT 2008-11-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1876266 RENEWAL INVOICED 2014-11-07 100 Home Improvement Contractor License Renewal Fee
1876245 TRUSTFUNDHIC INVOICED 2014-11-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1578839 LICENSEDOC10 INVOICED 2014-01-29 10 License Document Replacement
463989 TRUSTFUNDHIC INVOICED 2013-07-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
1474007 RENEWAL INVOICED 2013-06-10 0 Home Improvement Contractor License Renewal Fee
463977 TRUSTFUNDHIC INVOICED 2011-05-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
641065 RENEWAL INVOICED 2011-05-09 100 Home Improvement Contractor License Renewal Fee
463978 TRUSTFUNDHIC INVOICED 2009-06-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
463979 CNV_TFEE INVOICED 2009-06-03 6 WT and WH - Transaction Fee
641066 RENEWAL INVOICED 2009-06-03 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-01-16
Type:
Complaint
Address:
50 MORGAN AVENUE, BROOKLYN, NY, 11237
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2014-09-09
Type:
Fat/Cat
Address:
371 EAST 166TH STREET, BRONX, NY, 10456
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-07-18
Type:
Prog Related
Address:
66 WATER ST., BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-05-20
Type:
Prog Related
Address:
371 E. 166TH STREET, BRONX, NY, 10456
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2012-04-03
Type:
Referral
Address:
331 E 6TH STREET, NEW YORK, NY, 10003
Safety Health:
Safety
Scope:
Complete

Date of last update: 15 Mar 2025

Sources: New York Secretary of State