Search icon

MACK GLASSNAUTH IRON WORKS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MACK GLASSNAUTH IRON WORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Sep 1991 (34 years ago)
Date of dissolution: 29 Apr 2016
Entity Number: 1578824
ZIP code: 11212
County: Kings
Place of Formation: New York
Address: 137 LIBERTY AVENUE, BROOKLYN, NY, United States, 11212

Contact Details

Phone +1 718-385-1234

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 137 LIBERTY AVENUE, BROOKLYN, NY, United States, 11212

Chief Executive Officer

Name Role Address
RAMESHWAR S ASU Chief Executive Officer 137 LIBERTY AVENUE, BROOKLYN, NY, United States, 11212

Licenses

Number Status Type Date End date
0905684-DCA Inactive Business 2002-12-09 2017-02-28

History

Start date End date Type Value
2008-06-25 2011-10-06 Address 756 ROCKAWAY PARKWAY, BROOKLYN, NY, 11236, USA (Type of address: Chief Executive Officer)
2008-06-25 2011-10-06 Address 756 ROCKAWAY PARKWAY, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)
2001-09-27 2008-06-25 Address 521 GRANT AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer)
2001-09-27 2011-10-06 Address 756 ROCKAWAY PKWY, BROOKLYN, NY, 11236, 1830, USA (Type of address: Principal Executive Office)
1991-09-30 2008-06-25 Address 255 FORBELL STREET, BROOKLYN, NY, 11208, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160429000535 2016-04-29 CERTIFICATE OF MERGER 2016-04-29
150901006055 2015-09-01 BIENNIAL STATEMENT 2015-09-01
130916006698 2013-09-16 BIENNIAL STATEMENT 2013-09-01
111006002541 2011-10-06 BIENNIAL STATEMENT 2011-09-01
090918002643 2009-09-18 BIENNIAL STATEMENT 2009-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1908469 RENEWAL INVOICED 2014-12-09 100 Home Improvement Contractor License Renewal Fee
1908468 TRUSTFUNDHIC INVOICED 2014-12-09 200 Home Improvement Contractor Trust Fund Enrollment Fee
462119 TRUSTFUNDHIC INVOICED 2013-06-04 200 Home Improvement Contractor Trust Fund Enrollment Fee
1359195 RENEWAL INVOICED 2013-06-04 100 Home Improvement Contractor License Renewal Fee
462120 CNV_TFEE INVOICED 2011-05-05 6 WT and WH - Transaction Fee
462121 TRUSTFUNDHIC INVOICED 2011-05-05 200 Home Improvement Contractor Trust Fund Enrollment Fee
1359196 RENEWAL INVOICED 2011-05-05 100 Home Improvement Contractor License Renewal Fee
462122 CNV_TFEE INVOICED 2009-06-30 6 WT and WH - Transaction Fee
462123 TRUSTFUNDHIC INVOICED 2009-06-30 200 Home Improvement Contractor Trust Fund Enrollment Fee
1359197 RENEWAL INVOICED 2009-06-30 100 Home Improvement Contractor License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State