Search icon

WYONA IRON WORKS, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 289 LINWOOD ST, BROOKLYN, NY, United States, 11208

Chief Executive Officer

Name Role Address
LEONARDO URBANO Chief Executive Officer 289 LINWOOD ST, BROOKLYN, NY, United States, 11208

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
303532683 0215600 2002-04-11 32-08 37 AVE, ASTORIA, NY, 11101
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2002-04-11
Emphasis L: FALL
Case Closed 2002-04-29

Violation Items

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
300601747 0215600 2000-04-24 137-02 NORTHERN BLVD., FLUSHING, NY, 11354
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
300601333 0215600 2000-01-13 QUEENS BLVD. & 64TH DR., FOREST HILLS, NY, 11375
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