Search icon

OUREM IRON WORKS, INC.

Company Details

Name: OUREM IRON WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Sep 1994 (31 years ago)
Entity Number: 1854828
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 498-E NEPPERHAN AVE, YONKERS, NY, United States, 10701

Contact Details

Phone +1 914-476-4856

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 498-E NEPPERHAN AVE, YONKERS, NY, United States, 10701

Chief Executive Officer

Name Role Address
ARTHUR S. VIEIRA Chief Executive Officer 498-E NEPPERHAN AVE, YONKERS, NY, United States, 10701

Licenses

Number Status Type Date End date
1325455-DCA Inactive Business 2011-03-01 2013-06-30

History

Start date End date Type Value
2023-01-26 2024-01-30 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
2019-05-02 2019-10-23 Address 498-E NEPPERHAN AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
2000-09-20 2019-05-02 Address 498-E NEPPERHAN AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1996-10-07 2000-09-20 Address 354 ASHBURTON AVE, YONKERS, NY, 10701, USA (Type of address: Chief Executive Officer)
1996-10-07 2000-09-20 Address 354 ASHBURTON AVE, YONKERS, NY, 10701, USA (Type of address: Principal Executive Office)
1994-09-26 2023-01-26 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1994-09-26 2000-09-20 Address 354 ASHBURTON AVE., YONKERS, NY, 10701, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
191023002044 2019-10-23 AMENDMENT TO BIENNIAL STATEMENT 2018-09-01
190502002005 2019-05-02 BIENNIAL STATEMENT 2018-09-01
041228002552 2004-12-28 BIENNIAL STATEMENT 2004-09-01
000920002415 2000-09-20 BIENNIAL STATEMENT 2000-09-01
981023002217 1998-10-23 BIENNIAL STATEMENT 1998-09-01
961007002450 1996-10-07 BIENNIAL STATEMENT 1996-09-01
940926000338 1994-09-26 CERTIFICATE OF INCORPORATION 1994-09-26

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1041385 CNV_TFEE INVOICED 2011-03-02 6.5 WT and WH - Transaction Fee
1041384 RENEWAL INVOICED 2011-03-02 325 Home Improvement Contractor License Renewal Fee
1041382 LICENSE INVOICED 2009-07-15 100 Home Improvement Contractor License Fee
1041383 FINGERPRINT INVOICED 2009-07-10 75 Fingerprint Fee
1041381 TRUSTFUNDHIC INVOICED 2009-07-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
113042 SV VIO INVOICED 2009-06-08 1400 SV - Vehicle Seizure

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344580360 0216000 2020-01-23 GOVERNMENT CENTER GARAGE 118 NEW MAIN STREET, YONKERS, NY, 10701
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2020-01-24
Case Closed 2024-10-03

Related Activity

Type Complaint
Activity Nr 1536977
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2020-04-30
Current Penalty 2892.0
Initial Penalty 2892.0
Final Order 2020-06-03
Nr Instances 1
Nr Exposed 2
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.501(b)(4)(i): Each employee on walking/working surfaces was not protected from falling through holes (including skylights), more than six feet (1.8 m) above lower levels, by personal fall arrest systems, covers, or guardrail systems erected around such holes: a) Government Center Parking Garage, 118 New Main Street, Yonkers, NY: Employees removing stairs/stair pans in a stairwell created a floor hole through which they could fall approximately 10 feet down to the next stair level and were not protected by personal fall arrest systems, covers, or guardrail systems; on or about 1/23/20.
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100134 C01
Issuance Date 2020-04-30
Abatement Due Date 2020-06-04
Current Penalty 1735.0
Initial Penalty 1735.0
Final Order 2020-06-03
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(c)(1): A written respiratory protection program that included the provisions in 29 CFR 1910.134(c)(1)(i) - (ix) with worksite specific procedures was not established and implemented for required respirator use: a) Government Center Parking Garage, 118 New Main Street, Yonkers, NY: Employees using a rotary hammer drill to remove concrete from stair pans and a stair landing were required to use N95-type respirators, but the employer did not develop and implement a written respiratory protection program; on or about 1/20/20 to 1/24/20.
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100134 E01
Issuance Date 2020-04-30
Abatement Due Date 2020-06-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-06-03
Nr Instances 1
Nr Exposed 3
Gravity 1
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.134(e)(1): The employer did not provide a medical evaluation to determine the employee's ability to use a respirator, before the employee was fit tested or required to use the respirator in the workplace: a) Government Center Parking Garage, 118 New Main Street, Yonkers, NY: Employees using a rotary hammer drill to remove concrete from stair pans and a stair landing were required to use N95-type respirators, but the employer did not provide a medical evaluation for employees; on or about 1/20/20 to 1/24/20.
Citation ID 02001A
Citaton Type Other
Standard Cited 19261153 C01
Issuance Date 2020-04-30
Abatement Due Date 2020-06-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-06-03
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1153(c)(1): For each employee engaged in a task identified on Table 1, the employer did not fully and properly implement the engineering controls, work practices, and respiratory protection specified for the task on Table 1, unless the employer assesses and limits the exposure of the employee to respirable crystalline silica in accordance with paragraph (d) of this section: a) Government Center Parking Garage, 118 New Main Street, Yonkers, NY: Employees used a rotary hammer drill to remove concrete from stair pans and a stair landing but the employer did not fully and properly implement the controls; on or about 1/20/20 to 1/24/20.
Citation ID 02001B
Citaton Type Other
Standard Cited 19261153 D02 I
Issuance Date 2020-04-30
Abatement Due Date 2020-06-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-06-03
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1153(d)(2)(i): The employer did not assess the exposure of each employee who was or may reasonably be expected to be exposed to respirable crystalline silica at or above the action level in accordance with either the performance option in paragraph (d)(2)(ii) or the scheduled monitoring option in paragraph (d)(2)(iii) of this section: a) Government Center Parking Garage, 118 New Main Street, Yonkers, NY: Employees used a rotary hammer drill to remove concrete from stair pans and a stair landing, but the employer did not assess the exposure of each employee who was or may be reasonably exposed to respirable crystalline silica as per the requirements of the standard; on or about 1/20/20 to 1/24/20.
Citation ID 02001C
Citaton Type Other
Standard Cited 19261153 G01
Issuance Date 2020-04-30
Abatement Due Date 2020-06-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-06-03
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1153(g)(1): The employer did not establish and implement a written exposure control plan: a) Government Center Parking Garage, 118 New Main Street, Yonkers, NY: Employees used a rotary hammer drill to remove concrete from stair pans and a stair landing, but the employer did not establish and implement a written exposure control plan; on or about 1/20/20 to 1/24/20.
Citation ID 02001D
Citaton Type Other
Standard Cited 19261153 I02 I
Issuance Date 2020-04-30
Abatement Due Date 2020-06-04
Current Penalty 0.0
Initial Penalty 0.0
Final Order 2020-06-03
Nr Instances 1
Nr Exposed 3
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1153(i)(2)(i): The employer did not ensure that each employee covered by this section could demonstrate knowledge and understanding of at least the information contained in paragraphs (i)(2)(i)(A)-(i)(2)(i)(F) of this standard. a) Government Center Parking Garage, 118 New Main Street, Yonkers, NY: Employees used a rotary hammer drill to remove concrete from stair pans and a stair landing, but the employer did not ensure that employees could demonstrate knowledge and understanding of the training requirements in 29 CFR 1926(i)(2)(i)(A) through (F); on or about 1/24/20.
314976929 0216000 2011-02-10 1095 E. TREMONT AVE., BRONX, NY, 10454
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-02-28
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2011-08-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2011-03-02
Abatement Due Date 2011-03-07
Current Penalty 1166.0
Initial Penalty 1620.0
Nr Instances 4
Nr Exposed 4
Related Event Code (REC) Imminent Danger
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2011-03-02
Abatement Due Date 2011-03-07
Current Penalty 1166.0
Initial Penalty 2160.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Imminent Danger
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2011-03-02
Abatement Due Date 2011-03-07
Current Penalty 1168.0
Initial Penalty 3780.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Imminent Danger
Gravity 10
311286173 0216000 2008-10-07 251 WALTON AVE., BRONX, NY, 10454
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2008-10-09
Emphasis S: COMMERCIAL CONSTR, S: FALL FROM HEIGHT
Case Closed 2009-06-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2008-10-30
Abatement Due Date 2008-11-04
Current Penalty 600.0
Initial Penalty 600.0
Nr Instances 4
Nr Exposed 4
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260501 B04 II
Issuance Date 2008-10-30
Abatement Due Date 2008-11-04
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 4
Gravity 10

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2001868 Fair Labor Standards Act 2020-03-03 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2020-03-03
Termination Date 2021-02-23
Date Issue Joined 2020-07-28
Section 0201
Sub Section FL
Status Terminated

Parties

Name MATTO,
Role Plaintiff
Name OUREM IRON WORKS, INC.
Role Defendant
1604267 Fair Labor Standards Act 2016-06-08 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2016-06-08
Termination Date 2018-07-24
Date Issue Joined 2016-10-27
Pretrial Conference Date 2017-01-11
Section 0201
Sub Section FL
Status Terminated

Parties

Name LOJANO,
Role Plaintiff
Name OUREM IRON WORKS, INC.
Role Defendant
2106978 Fair Labor Standards Act 2021-08-19 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2021-08-19
Termination Date 2022-06-01
Date Issue Joined 2022-01-03
Section 1331
Sub Section FL
Status Terminated

Parties

Name FAJARDO,
Role Plaintiff
Name OUREM IRON WORKS, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State