Search icon

OUREM IRON WORKS, INC.

Company claim

Is this your business?

Get access!

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)

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

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 Summary

Date:
2020-01-23
Type:
Complaint
Address:
GOVERNMENT CENTER GARAGE 118 NEW MAIN STREET, YONKERS, NY, 10701
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2011-02-10
Type:
Planned
Address:
1095 E. TREMONT AVE., BRONX, NY, 10454
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-10-07
Type:
Prog Related
Address:
251 WALTON AVE., BRONX, NY, 10454
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2021-08-19
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

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

Court Case Summary

Filing Date:
2020-03-03
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MATTO,
Party Role:
Plaintiff
Party Name:
OUREM IRON WORKS, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-06-08
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
LOJANO,
Party Role:
Plaintiff
Party Name:
OUREM IRON WORKS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State