Search icon

BARNETT IRON ASSOCIATES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BARNETT IRON ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1991 (34 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 1513425
ZIP code: 11206
County: Queens
Place of Formation: New York
Address: 175 BOGART ST, BROOKLYN, NY, United States, 11206

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 BOGART ST, BROOKLYN, NY, United States, 11206

Chief Executive Officer

Name Role Address
DAVID BESKOWITZ Chief Executive Officer 175 BOGART ST, BROOKLYN, NY, United States, 11206

History

Start date End date Type Value
2012-01-09 2013-04-30 Address 175 BOGART ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2001-03-16 2012-01-09 Address 47-15 BARNETT AVE., LONG ISLAND CITY, NY, 11104, USA (Type of address: Chief Executive Officer)
1993-04-28 2001-03-16 Address 47-15 BARNETT AVENUE, LONG ISLAND CITY, NY, 11104, USA (Type of address: Chief Executive Officer)
1993-04-28 2012-01-09 Address DAVID BERKOWITZ, 47-15 BARNETT AVENUE, LONG ISLAND CITY, NY, 11104, USA (Type of address: Principal Executive Office)
1993-04-28 2012-01-09 Address DAVID BERKOWITZ, 47-15 BARNETT AVENUE, LONG ISLAND CITY, NY, 11104, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2141603 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
130430002272 2013-04-30 BIENNIAL STATEMENT 2013-03-01
120109002654 2012-01-09 BIENNIAL STATEMENT 2011-03-01
010316002430 2001-03-16 BIENNIAL STATEMENT 2001-03-01
990323002113 1999-03-23 BIENNIAL STATEMENT 1999-03-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
V815R90307
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
4250.00
Base And Exercised Options Value:
4250.00
Base And All Options Value:
4250.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-04-16
Description:
SMALL PURCHASE DATA
Product Or Service Code:
Z299: MAINT, REP/ALTER/ALL OTHER
Procurement Instrument Identifier:
V815R90205
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5425.00
Base And Exercised Options Value:
5425.00
Base And All Options Value:
5425.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2009-02-24
Description:
SMALL PURCHASE DATA
Product Or Service Code:
C219: OTHER ARCHITECTS & ENGIN GEN
Procurement Instrument Identifier:
V6308F9306
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
2928.00
Base And Exercised Options Value:
2928.00
Base And All Options Value:
2928.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-06-20
Description:
LIFTMASTER SL58550G3
Product Or Service Code:
9999: MISCELLANEOUS ITEMS

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-11-17
Type:
Planned
Address:
175 BOGART ST, BROOKLYN, NY, 11206
Safety Health:
Health
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 628-1259
Add Date:
2006-12-18
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2012-05-21
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
Party Role:
Plaintiff
Party Name:
BARNETT IRON ASSOCIATES, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State