Search icon

EMPIRE IRON WORKS, INC.

Company Details

Name: EMPIRE IRON WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 1993 (32 years ago)
Date of dissolution: 31 Dec 2003
Entity Number: 1741577
ZIP code: 12020
County: Washington
Place of Formation: New York
Address: 831 RTE 67 CURTIS INDUSTRIAL, PK BLDG. #25A, BALLSTON SPA, NY, United States, 12020

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BERNARD P GIRARD II Chief Executive Officer 831 RTE 67 CURTIS INDUSTRIAL, PK BLDG. #25A, BALLSTON SPA, NY, United States, 12020

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 831 RTE 67 CURTIS INDUSTRIAL, PK BLDG. #25A, BALLSTON SPA, NY, United States, 12020

History

Start date End date Type Value
1993-07-14 1996-01-08 Address 9 PARK RD., GLENS FALLS, NY, 12801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1684339 2003-12-31 DISSOLUTION BY PROCLAMATION 2003-12-31
990719002229 1999-07-19 BIENNIAL STATEMENT 1999-07-01
970722002218 1997-07-22 BIENNIAL STATEMENT 1997-07-01
960108002337 1996-01-08 BIENNIAL STATEMENT 1995-07-01
930714000142 1993-07-14 CERTIFICATE OF INCORPORATION 1993-07-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109878355 0213100 1998-05-11 UNION COLLEGE, SCHENECTADY, NY, 12308
Inspection Type Complaint
Scope NoInspection
Safety/Health Health
Case Closed 1998-05-27

Related Activity

Type Complaint
Activity Nr 200737690
Health Yes
300525375 0213100 1997-01-30 DASRY PROJECT 495 BROADWAY, ALBANY, NY, 12203
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1997-01-30
Case Closed 1997-04-08

Related Activity

Type Referral
Activity Nr 200740538
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260750 B01 II
Issuance Date 1997-02-14
Abatement Due Date 1997-02-20
Current Penalty 6000.0
Initial Penalty 6000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
300524675 0213100 1996-12-05 MIDDLE/HIGH SCHOOL, SPRING ST., GLOVERSVILLE, NY, 12078
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1996-12-05
Case Closed 1997-04-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260750 B01 II
Issuance Date 1996-12-12
Abatement Due Date 1996-12-17
Current Penalty 1625.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 4
Gravity 10

Date of last update: 15 Mar 2025

Sources: New York Secretary of State