Name: | EAST BAY IRON WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Jan 1965 (60 years ago) |
Date of dissolution: | 18 Apr 2012 |
Entity Number: | 183102 |
ZIP code: | 10474 |
County: | Bronx |
Place of Formation: | New York |
Address: | 1256 EAST BAY AVENUE, BRONX, NY, United States, 10474 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1256 EAST BAY AVENUE, BRONX, NY, United States, 10474 |
Name | Role | Address |
---|---|---|
STEPHEN JOHN IMP | Chief Executive Officer | 1256 EAST BAY AVENUE, BRONX, NY, United States, 10474 |
Start date | End date | Type | Value |
---|---|---|---|
1993-01-21 | 2001-01-05 | Address | 1256 EAST BAY AVE, BRONX, NY, 10474, USA (Type of address: Chief Executive Officer) |
1993-01-21 | 2001-01-05 | Address | 1256 EAST BAY AVE, BRONX, NY, 10474, USA (Type of address: Principal Executive Office) |
1993-01-21 | 2001-01-05 | Address | 1256 EAST BAY AVE, BRONX, NY, 10474, USA (Type of address: Service of Process) |
1965-01-08 | 1993-01-21 | Address | 1256 EAST BAY AVE., BRONX, NY, 10474, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
120418000133 | 2012-04-18 | CERTIFICATE OF DISSOLUTION | 2012-04-18 |
090108002544 | 2009-01-08 | BIENNIAL STATEMENT | 2009-01-01 |
061228002218 | 2006-12-28 | BIENNIAL STATEMENT | 2007-01-01 |
050207002028 | 2005-02-07 | BIENNIAL STATEMENT | 2005-01-01 |
030402002162 | 2003-04-02 | BIENNIAL STATEMENT | 2003-01-01 |
010105002271 | 2001-01-05 | BIENNIAL STATEMENT | 2001-01-01 |
990208002143 | 1999-02-08 | BIENNIAL STATEMENT | 1999-01-01 |
970321002374 | 1997-03-21 | BIENNIAL STATEMENT | 1997-01-01 |
940330002722 | 1994-03-30 | BIENNIAL STATEMENT | 1994-01-01 |
930121002268 | 1993-01-21 | BIENNIAL STATEMENT | 1993-01-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302805569 | 0216000 | 2000-07-20 | 249 LINCOLN AVE, RYE BROOK, NY, 10753 | |||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 201998127 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 F06 |
Issuance Date | 2000-08-03 |
Abatement Due Date | 2000-08-08 |
Current Penalty | 325.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1983-09-15 |
Case Closed | 1983-11-17 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1983-10-13 |
Abatement Due Date | 1983-10-20 |
Current Penalty | 20.0 |
Initial Penalty | 20.0 |
Nr Instances | 1 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1980-09-15 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1980-08-20 |
Case Closed | 1980-10-02 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 C01 |
Issuance Date | 1980-09-04 |
Abatement Due Date | 1980-09-05 |
Current Penalty | 80.0 |
Initial Penalty | 80.0 |
Nr Instances | 1 |
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1632116 | Intrastate Non-Hazmat | 2007-04-13 | 10000 | 2006 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State