Search icon

IMAGE IRON WORKS INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IMAGE IRON WORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Feb 1995 (30 years ago)
Date of dissolution: 23 Dec 2010
Entity Number: 1898046
ZIP code: 11368
County: Queens
Place of Formation: New York
Principal Address: 50-50 98TH ST, CORONA, NY, United States, 11368
Address: 50-50 98TH STREET, CORONA, NY, United States, 11368

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SIGIFREDO GOMEZ Chief Executive Officer 50-50 98TH ST, CORONA, NY, United States, 11368

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 50-50 98TH STREET, CORONA, NY, United States, 11368

Filings

Filing Number Date Filed Type Effective Date
101223000012 2010-12-23 CERTIFICATE OF DISSOLUTION 2010-12-23
090202002734 2009-02-02 BIENNIAL STATEMENT 2009-02-01
070209002748 2007-02-09 BIENNIAL STATEMENT 2007-02-01
050314003019 2005-03-14 BIENNIAL STATEMENT 2005-02-01
030318002863 2003-03-18 BIENNIAL STATEMENT 2003-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-08-28
Type:
Referral
Address:
128-12 18TH AVENUE, FLUSHING, NY, 11356
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 592-8786
Add Date:
2006-01-17
Operation Classification:
Private(Property)
power Units:
5
Drivers:
4
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2008-07-10
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
MERCHAN,
Party Role:
Plaintiff
Party Name:
IMAGE IRON WORKS INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 14 Mar 2025

Sources: New York Secretary of State