Name: | WYONA IRON WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Mar 1995 (30 years ago) |
Date of dissolution: | 10 Aug 2007 |
Entity Number: | 1903336 |
ZIP code: | 11208 |
County: | Kings |
Place of Formation: | New York |
Address: | 289 LINWOOD ST, BROOKLYN, NY, United States, 11208 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 289 LINWOOD ST, BROOKLYN, NY, United States, 11208 |
Name | Role | Address |
---|---|---|
LEONARDO URBANO | Chief Executive Officer | 289 LINWOOD ST, BROOKLYN, NY, United States, 11208 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-12 | 2003-03-24 | Address | 30-27 ATLANTIC AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
1997-04-01 | 2001-03-12 | Address | 30-27 ATLANTIC AVE, BROOKLYN, NY, 11208, USA (Type of address: Chief Executive Officer) |
1997-04-01 | 2003-03-24 | Address | 30-27 ATLANTIC AVE, BROOKLYN, NY, 11208, USA (Type of address: Principal Executive Office) |
1997-04-01 | 2003-03-24 | Address | 30-27 ATLANTIC AVE, BROOKLYN, NY, 11208, USA (Type of address: Service of Process) |
1995-03-15 | 1997-04-01 | Address | 3027 ATLANTIC AVE., BROOKLYN, NY, 11208, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
070810000477 | 2007-08-10 | CERTIFICATE OF DISSOLUTION | 2007-08-10 |
070327002262 | 2007-03-27 | BIENNIAL STATEMENT | 2007-03-01 |
050418002253 | 2005-04-18 | BIENNIAL STATEMENT | 2005-03-01 |
030324002862 | 2003-03-24 | BIENNIAL STATEMENT | 2003-03-01 |
010312002143 | 2001-03-12 | BIENNIAL STATEMENT | 2001-03-01 |
990511002258 | 1999-05-11 | BIENNIAL STATEMENT | 1999-03-01 |
970401002454 | 1997-04-01 | BIENNIAL STATEMENT | 1997-03-01 |
950315000189 | 1995-03-15 | CERTIFICATE OF INCORPORATION | 1995-03-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
303532683 | 0215600 | 2002-04-11 | 32-08 37 AVE, ASTORIA, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260760 A01 |
Issuance Date | 2002-04-22 |
Abatement Due Date | 2002-04-25 |
Current Penalty | 1000.0 |
Initial Penalty | 1000.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 03 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2000-04-24 |
Emphasis | L: FALL, S: CONSTRUCTION |
Case Closed | 2000-11-30 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260503 C |
Issuance Date | 2000-05-15 |
Abatement Due Date | 2000-06-30 |
Current Penalty | 180.0 |
Initial Penalty | 180.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Unprog Rel |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2000-01-13 |
Emphasis | L: FALL, S: CONSTRUCTION |
Case Closed | 2000-03-13 |
Related Activity
Type | Complaint |
Activity Nr | 200821387 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 E04 XII |
Issuance Date | 2000-02-18 |
Abatement Due Date | 2000-02-24 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2000-02-18 |
Abatement Due Date | 2000-02-24 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State