Search icon

GOTTLIEB IRON WORKS, INC.

Company Details

Name: GOTTLIEB IRON WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Nov 1922 (103 years ago)
Date of dissolution: 09 Jan 2002
Entity Number: 17848
ZIP code: 85269
County: Queens
Place of Formation: New York
Address: PO BOX 17524, FOUNTAIN HILLS, AZ, United States, 85269
Principal Address: PO BOX 17524, 16820 AVE OF THE FOUNTAINS, FOUNTAIN HILLS, AZ, United States, 85269

Shares Details

Shares issued 0

Share Par Value 5000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 17524, FOUNTAIN HILLS, AZ, United States, 85269

Chief Executive Officer

Name Role Address
ROBERT GOTTLIEB Chief Executive Officer PO BOX 17524, 16820 AVE OF THE FOUNTAINS, FOUNTAIN HILLS, AZ, United States, 85269

History

Start date End date Type Value
1994-10-31 1996-12-03 Address POST OFFICE BOX 17524, FOUNTAIN HILLS, AZ, 85269, USA (Type of address: Service of Process)
1993-11-01 1994-10-31 Address 19-02 38TH STREET, LONG ISLAND CITY, NY, 11105, USA (Type of address: Service of Process)
1993-11-01 1996-12-03 Address 19-02 38TH STREET, LONG ISLAND CITY, NY, 11105, USA (Type of address: Chief Executive Officer)
1993-11-01 1996-12-03 Address 19-02 38TH STREET, LONG ISLAND CITY, NY, 11105, USA (Type of address: Principal Executive Office)
1992-12-03 1993-11-01 Address 18-65 A STEINWAY ST, LONG ISLAND CITY, NY, 11105, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20150522094 2015-05-22 ASSUMED NAME CORP INITIAL FILING 2015-05-22
020109000629 2002-01-09 CERTIFICATE OF DISSOLUTION 2002-01-09
001116002087 2000-11-16 BIENNIAL STATEMENT 2000-11-01
990111002116 1999-01-11 BIENNIAL STATEMENT 1998-11-01
961203002149 1996-12-03 BIENNIAL STATEMENT 1996-11-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-05-31
Type:
Referral
Address:
WILLIAMSBURG BRIDGE, NEW YORK, NY, 10002
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-05-28
Type:
Planned
Address:
WARDS ISLAND WATER POLLUTION CONTROL PLANT, WARDS ISLAND, NY, 10035
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-03-04
Type:
Planned
Address:
40-18 BERRIAN BLVD., LONG ISLAND CITY, NY, 11105
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-07-11
Type:
Planned
Address:
40 18 BERRIAN BLVD, New York -Richmond, NY, 11105
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
1982-11-24
Type:
Planned
Address:
40 18 BERRIAN BLVD, New York -Richmond, NY, 11105
Safety Health:
Safety
Scope:
Records

Date of last update: 19 Mar 2025

Sources: New York Secretary of State