Name: | AMERICAN IRON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 24 Mar 1995 (30 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 1906862 |
ZIP code: | 11580 |
County: | Nassau |
Place of Formation: | New York |
Address: | 760 W. MERRICK ROAD, VALLEY STREAM, NY, United States, 11580 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
AMERICAN IRON, INC. SAVINGS PLUS PLAN | 2020 | 861061203 | 2021-11-16 | AMERICAN IRON, INC. | 7 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
AMERICAN IRON, INC. SAVINGS PLUS PLAN | 2020 | 861061203 | 2021-07-20 | AMERICAN IRON, INC. | 7 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
AMERICAN IRON, INC. SAVINGS PLUS PLAN | 2019 | 861061203 | 2020-10-12 | AMERICAN IRON, INC. | 6 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
AMERICAN IRON, INC. SAVINGS PLUS PLAN | 2018 | 861061203 | 2019-10-08 | AMERICAN IRON, INC. | 6 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
AMERICAN IRON, INC. SAVINGS PLUS PLAN | 2018 | 861061203 | 2020-10-12 | AMERICAN IRON, INC. | 6 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
AMERICAN IRON, INC. SAVINGS PLUS PLAN | 2017 | 861061203 | 2020-10-12 | AMERICAN IRON, INC. | 3 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
AMERICAN IRON, INC. SAVINGS PLUS PLAN | 2017 | 861061203 | 2018-08-14 | AMERICAN IRON, INC. | 3 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
AMERICAN IRON, INC. SAVINGS PLUS PLAN | 2016 | 861061203 | 2017-10-02 | AMERICAN IRON, INC. | 4 | |||||||||||||||||||||
|
||||||||||||||||||||||||||
AMERICAN IRON, INC. SAVINGS PLUS PLAN | 2015 | 861061203 | 2016-10-17 | AMERICAN IRON, INC. | 4 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2016-10-17 |
Name of individual signing | S SCOTT LUSHER |
File | View Page |
Three-digit plan number (PN) | 002 |
Effective date of plan | 2005-01-01 |
Business code | 331200 |
Sponsor’s telephone number | 5184700470 |
Plan sponsor’s address | 2323 2ND AVE, SCHENECTADY, NY, 12303 |
Signature of
Role | Plan administrator |
Date | 2015-10-15 |
Name of individual signing | S SCOTT LUSHER |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 4 CENTRAL AVENUE, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 760 W. MERRICK ROAD, VALLEY STREAM, NY, United States, 11580 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1416943 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
950324000557 | 1995-03-24 | CERTIFICATE OF INCORPORATION | 1995-03-24 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341672921 | 0213100 | 2016-08-03 | 55 EAGLE ST, ALBANY, NY, 12207 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1120209 |
Safety | Yes |
Inspection Type | Prog Related |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 2016-04-12 |
Emphasis | N: CTARGET, P: CTARGET |
Case Closed | 2016-11-16 |
Related Activity
Type | Inspection |
Activity Nr | 1141407 |
Safety | Yes |
Type | Inspection |
Activity Nr | 1141384 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260404 B01 III C |
Issuance Date | 2016-05-24 |
Abatement Due Date | 2016-06-06 |
Current Penalty | 1750.0 |
Initial Penalty | 3500.0 |
Final Order | 2016-06-21 |
Nr Instances | 1 |
Nr Exposed | 50 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.404(b)(1)(iii)(C): Each cord set, attachment cap, plug and receptacle of cord sets, and any equipment connected by cord and plug, except cord sets and receptacles which are fixed and not exposed to damage, was not visually inspected before each day's use for external defects, such as deformed or missing pins or insulation damage, and for indications of possible internal damage. Equipment found damaged or defective was not repaired. a) Worksite - on or about April 12, 2016, along the corridor area of the "L1" level, an extension cord that was plugged in and supplying power, had a missing ground prong. In the event of a ground fault the power tools could become energized and shock the user. |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260501 B01 |
Issuance Date | 2016-05-24 |
Abatement Due Date | 2016-06-02 |
Current Penalty | 1750.0 |
Initial Penalty | 3500.0 |
Final Order | 2016-06-21 |
Nr Instances | 1 |
Nr Exposed | 50 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1926.501(b)(1): Employees on walking/working surfaces with an unprotected side and/or edge which is 6 feet or more above a lower level were not protected from falling by guardrail systems, safety net systems, or personal fall arrest systems: a) Worksite - on or about April 12, 2016 - on the "L1" level, fall protection which consisted of steel cables installed on building columns, was incomplete. The middle cable was removed, exposing workers to 15 foot fall to a lower level. |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2006-10-23 |
Emphasis | S: STRUCK-BY, S: SILICA, S: POWERED IND VEHICLE, S: FALL FROM HEIGHT, S: COMMERCIAL CONSTR, L: FALL |
Case Closed | 2006-10-23 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2005-07-27 |
Emphasis | L: FALL |
Case Closed | 2005-07-27 |
Related Activity
Type | Complaint |
Activity Nr | 205316995 |
Safety | Yes |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2004-07-19 |
Emphasis | L: FALL |
Case Closed | 2004-09-24 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260759 A |
Issuance Date | 2004-07-26 |
Abatement Due Date | 2004-07-29 |
Current Penalty | 600.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260760 A01 |
Issuance Date | 2004-07-26 |
Abatement Due Date | 2004-07-29 |
Current Penalty | 1500.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Gravity | 10 |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 2003-10-27 |
Emphasis | L: FALL |
Case Closed | 2003-10-27 |
Related Activity
Type | Referral |
Activity Nr | 200746006 |
Safety | Yes |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5853387204 | 2020-04-27 | 0248 | PPP | 2822 Curry Rd, Schenectady, NY, 12303 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Mar 2025
Sources: New York Secretary of State