Search icon

RIVERSIDE IRON WORKS, INC.

Headquarter

Company Details

Name: RIVERSIDE IRON WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jul 1962 (63 years ago)
Entity Number: 149175
ZIP code: 13642
County: St. Lawrence
Place of Formation: New York
Address: 269 SCOTCH SETTLEMENT RD, GOUVERNEUR, NY, United States, 13642

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DUANE M WINTERS Chief Executive Officer 269 SCOTCH SETTLEMENT RD, GOUVERNEUR, NY, United States, 13642

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 269 SCOTCH SETTLEMENT RD, GOUVERNEUR, NY, United States, 13642

Links between entities

Type:
Headquarter of
Company Number:
0039706
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
0258801
State:
CONNECTICUT

History

Start date End date Type Value
2006-06-15 2014-09-17 Address 21 WATER STREET, GOUVENEUR, NY, 13642, USA (Type of address: Chief Executive Officer)
1993-08-16 2006-06-15 Address 21 WATER STREET, GOUVENEUR, NY, 13642, USA (Type of address: Chief Executive Officer)
1993-08-16 2014-09-17 Address 21 WATER STREET, GOUVERNEUR, NY, 13642, USA (Type of address: Principal Executive Office)
1993-02-17 1993-08-16 Address RD #1 BOX 194, GOUVERNEUR, NY, 13642, USA (Type of address: Principal Executive Office)
1993-02-17 1993-08-16 Address 6 STERLING ST, GOUVERNEUR, NY, 13642, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140917002021 2014-09-17 BIENNIAL STATEMENT 2014-07-01
060615002416 2006-06-15 BIENNIAL STATEMENT 2006-07-01
040727002350 2004-07-27 BIENNIAL STATEMENT 2004-07-01
020618002436 2002-06-18 BIENNIAL STATEMENT 2002-07-01
000710002537 2000-07-10 BIENNIAL STATEMENT 2000-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2007-07-25
Type:
Planned
Address:
21 WATER STREET, GOUVERNEUR, NY, 13642
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1997-07-22
Type:
Planned
Address:
21 WATER STREET, GOUVERNEUR, NY, 13642
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1993-02-25
Type:
Referral
Address:
21 WATER STREET, GOUVERNEUR, NY, 13642
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1993-01-05
Type:
Planned
Address:
21 WATER STREET, GOUVERNEUR, NY, 13642
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-08-22
Type:
Planned
Address:
21 WATER STREET, GOUVERNEUR, NY, 13642
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(315) 287-2250
Email:
Add Date:
1974-06-01
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
1
FMCSA Link:

Date of last update: 18 Mar 2025

Sources: New York Secretary of State