Search icon

UNION ORNAMENTAL IRON WORKS, INC.

Company Details

Name: UNION ORNAMENTAL IRON WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Apr 1995 (30 years ago)
Date of dissolution: 10 May 2006
Entity Number: 1913845
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 53 CENTRAL AVENUE, OSSINING, NY, United States, 10562
Principal Address: 278 NO WASHINGTON ST, NO TARRYTOWN, NY, United States, 10591

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARMANDO PASTILHA Chief Executive Officer 304 MILEAN AVE, YONKERS, NY, United States, 10705

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 53 CENTRAL AVENUE, OSSINING, NY, United States, 10562

History

Start date End date Type Value
1995-04-18 2003-04-03 Address 55 CENTRAL AVENUE, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060510000537 2006-05-10 CERTIFICATE OF DISSOLUTION 2006-05-10
050601002310 2005-06-01 BIENNIAL STATEMENT 2005-04-01
030403002824 2003-04-03 BIENNIAL STATEMENT 2003-04-01
010418002027 2001-04-18 BIENNIAL STATEMENT 2001-04-01
990521002120 1999-05-21 BIENNIAL STATEMENT 1999-04-01
970604002164 1997-06-04 BIENNIAL STATEMENT 1997-04-01
950418000040 1995-04-18 CERTIFICATE OF INCORPORATION 1995-04-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307663047 0216000 2005-02-10 SOUTH ASTOR/OLD METRO NORTH SS, IRVINGTON, NY, 10533
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2005-02-22
Emphasis L: FALL
Case Closed 2006-04-13

Related Activity

Type Referral
Activity Nr 202028205
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2005-02-24
Abatement Due Date 2005-03-01
Current Penalty 1000.0
Initial Penalty 1400.0
Nr Instances 3
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2005-02-24
Abatement Due Date 2005-03-01
Current Penalty 1000.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 2005-02-24
Abatement Due Date 2005-03-01
Current Penalty 1000.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260350 A10
Issuance Date 2005-02-24
Abatement Due Date 2005-03-01
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 2005-02-24
Abatement Due Date 2005-03-01
Current Penalty 1000.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01005A
Citaton Type Serious
Standard Cited 19260451 C02
Issuance Date 2005-02-24
Abatement Due Date 2005-03-01
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01005B
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2005-02-24
Abatement Due Date 2005-03-01
Nr Instances 1
Nr Exposed 2
Gravity 10
Citation ID 01006A
Citaton Type Serious
Standard Cited 19260451 G01
Issuance Date 2005-02-24
Abatement Due Date 2005-03-01
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 10
Citation ID 01006B
Citaton Type Serious
Standard Cited 19260454 B
Issuance Date 2005-02-24
Abatement Due Date 2005-03-01
Nr Instances 2
Nr Exposed 2
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2005-02-24
Abatement Due Date 2005-03-01
Current Penalty 1000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Date of last update: 14 Mar 2025

Sources: New York Secretary of State