Search icon

PACIFIC IRON WORKS, INC.

Company Details

Name: PACIFIC IRON WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Jan 1991 (34 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 1503019
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 233 SOUTH WAVERLY STREET, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 233 SOUTH WAVERLY STREET, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
DAVID OLIVEIRA Chief Executive Officer 233 SOUTH WAVERLY STREET, YONKERS, NY, United States, 10701

History

Start date End date Type Value
1991-01-18 1994-04-21 Address 86 SCHOOL STREET, YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1717740 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
010131002775 2001-01-31 BIENNIAL STATEMENT 2001-01-01
990408002374 1999-04-08 BIENNIAL STATEMENT 1999-01-01
970403002565 1997-04-03 BIENNIAL STATEMENT 1997-01-01
940421002453 1994-04-21 BIENNIAL STATEMENT 1994-01-01
910118000344 1991-01-18 CERTIFICATE OF INCORPORATION 1991-01-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301459244 0216000 1998-06-30 50 PARTRIDGE ROAD, WHITE PLAINS, NY, 10605
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1998-09-22
Emphasis L: FALL
Case Closed 1999-01-28

Related Activity

Type Referral
Activity Nr 202022315
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1998-12-29
Abatement Due Date 1999-01-04
Current Penalty 1470.0
Initial Penalty 2100.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Hazard CRUSHING
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1998-12-29
Abatement Due Date 1999-01-04
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Gravity 10
Citation ID 02001A
Citaton Type Other
Standard Cited 19260501 B12
Issuance Date 1998-12-29
Abatement Due Date 1998-12-31
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19260502 K01
Issuance Date 1998-12-29
Abatement Due Date 1998-12-31
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001C
Citaton Type Other
Standard Cited 19260502 K03
Issuance Date 1998-12-29
Abatement Due Date 1998-12-31
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001D
Citaton Type Other
Standard Cited 19260502 K05
Issuance Date 1998-12-29
Abatement Due Date 1998-12-31
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001E
Citaton Type Other
Standard Cited 19260502 K06
Issuance Date 1998-12-29
Abatement Due Date 1998-12-31
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001F
Citaton Type Other
Standard Cited 19260502 K07
Issuance Date 1998-12-29
Abatement Due Date 1998-12-31
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001G
Citaton Type Other
Standard Cited 19260502 K09
Issuance Date 1998-12-29
Abatement Due Date 1998-12-31
Nr Instances 1
Nr Exposed 3
Gravity 01
106720527 0216000 1995-01-17 3303 CROMPOND ROAD, YORKTOWN, NY, 10598
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1995-01-17
Case Closed 1995-05-31

Related Activity

Type Referral
Activity Nr 902672385
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1995-02-09
Abatement Due Date 1995-02-14
Current Penalty 950.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Hazard LIFTING
Citation ID 01002
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1995-02-09
Abatement Due Date 1995-02-14
Current Penalty 950.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260350 A01
Issuance Date 1995-02-09
Abatement Due Date 1995-02-14
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1995-02-09
Abatement Due Date 1995-02-14
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01005
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 1995-02-09
Abatement Due Date 1995-02-14
Current Penalty 300.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01006
Citaton Type Serious
Standard Cited 19260403 B01
Issuance Date 1995-02-09
Abatement Due Date 1995-02-14
Current Penalty 375.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01007
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1995-02-09
Abatement Due Date 1995-02-14
Current Penalty 375.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1995-02-09
Abatement Due Date 1995-02-14
Current Penalty 375.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01009
Citaton Type Serious
Standard Cited 19260405 G02 IV
Issuance Date 1995-02-09
Abatement Due Date 1995-02-14
Current Penalty 375.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01010
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 1995-02-09
Abatement Due Date 1995-02-14
Current Penalty 375.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01011
Citaton Type Serious
Standard Cited 19260550 A14 I
Issuance Date 1995-02-09
Abatement Due Date 1995-02-14
Current Penalty 325.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01012
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1995-02-09
Abatement Due Date 1995-02-14
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State