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 (102 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)
1992-12-03 1993-11-01 Address 18-65 A STEINWAY ST, 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: Service of Process)
1991-05-28 1992-12-03 Address 40-18 BERRIAN BOULEVARD, LONG ISLAND CITY, NY, 11105, USA (Type of address: Service of Process)
1958-06-26 1991-05-28 Address 18-30 43RD ST., LONG ISLAND CITY, NY, 11105, USA (Type of address: Service of Process)

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
941031000056 1994-10-31 CERTIFICATE OF CHANGE 1994-10-31
931101003277 1993-11-01 BIENNIAL STATEMENT 1993-11-01
921203002086 1992-12-03 BIENNIAL STATEMENT 1992-11-01
910528000142 1991-05-28 CERTIFICATE OF CHANGE 1991-05-28
113475 1958-06-26 CERTIFICATE OF AMENDMENT 1958-06-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17877606 0215000 1988-05-31 WILLIAMSBURG BRIDGE, NEW YORK, NY, 10002
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1988-06-08
Case Closed 1988-08-04

Related Activity

Type Referral
Activity Nr 901203620
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 P02
Issuance Date 1988-07-06
Abatement Due Date 1988-07-10
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Referral
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 P05
Issuance Date 1988-07-07
Abatement Due Date 1988-07-10
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 P09
Issuance Date 1988-07-07
Abatement Due Date 1988-07-10
Current Penalty 490.0
Initial Penalty 490.0
Nr Instances 2
Nr Exposed 4
Related Event Code (REC) Referral
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1988-07-07
Abatement Due Date 1988-07-13
Nr Instances 1
Nr Exposed 2
17647900 0215000 1987-05-28 WARDS ISLAND WATER POLLUTION CONTROL PLANT, WARDS ISLAND, NY, 10035
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-05-28
Case Closed 1987-06-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1987-06-05
Abatement Due Date 1987-06-11
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1987-06-05
Abatement Due Date 1987-06-12
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1
100221233 0215600 1986-03-04 40-18 BERRIAN BLVD., LONG ISLAND CITY, NY, 11105
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-03-04
Case Closed 1986-04-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 1986-03-13
Abatement Due Date 1986-04-01
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 4
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1986-03-13
Abatement Due Date 1986-04-01
Nr Instances 1
Nr Exposed 4
Citation ID 02002A
Citaton Type Other
Standard Cited 19100180 C02
Issuance Date 1986-03-13
Abatement Due Date 1986-04-01
Nr Instances 1
Nr Exposed 1
Citation ID 02002B
Citaton Type Other
Standard Cited 19100180 D04
Issuance Date 1986-03-13
Abatement Due Date 1986-04-15
Nr Instances 1
Nr Exposed 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1986-03-13
Abatement Due Date 1986-04-01
Nr Instances 2
Nr Exposed 4
11830007 0215600 1983-07-11 40 18 BERRIAN BLVD, New York -Richmond, NY, 11105
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-07-12
Case Closed 1983-11-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100038 A01
Issuance Date 1983-07-28
Abatement Due Date 1983-08-15
Nr Instances 1
11841806 0215600 1982-11-24 40 18 BERRIAN BLVD, New York -Richmond, NY, 11105
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1982-11-24
Case Closed 1982-11-29

Date of last update: 19 Mar 2025

Sources: New York Secretary of State