Search icon

S&V IRON WORK CORP.

Company Details

Name: S&V IRON WORK CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Dec 1992 (32 years ago)
Date of dissolution: 08 Oct 2013
Entity Number: 1685114
ZIP code: 10475
County: Bronx
Place of Formation: New York
Address: 2243 HOLLERS AVENUE, BRONX, NY, United States, 10475

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE GRAZIANO Chief Executive Officer 555 ROBERTS AVENUE, BELLMAWE, NJ, United States, 08031

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2243 HOLLERS AVENUE, BRONX, NY, United States, 10475

Filings

Filing Number Date Filed Type Effective Date
131008000929 2013-10-08 CERTIFICATE OF DISSOLUTION 2013-10-08
931228002156 1993-12-28 BIENNIAL STATEMENT 1993-12-01
921204000338 1992-12-04 CERTIFICATE OF INCORPORATION 1992-12-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312998370 0216000 2009-08-13 2510 WESTCHESTER AVE., BRONX, NY, 10461
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-09-09
Emphasis L: GUTREH, S: COMMERCIAL CONSTR
Case Closed 2010-08-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2009-09-22
Abatement Due Date 2009-09-25
Current Penalty 368.0
Initial Penalty 525.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 2009-09-22
Abatement Due Date 2009-09-25
Current Penalty 368.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260350 A07
Issuance Date 2009-09-22
Abatement Due Date 2009-09-25
Current Penalty 264.0
Initial Penalty 375.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State