Search icon

MOTTI'S IRON WORKS INC.

Company Details

Name: MOTTI'S IRON WORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Aug 1995 (30 years ago)
Date of dissolution: 09 Jan 2001
Entity Number: 1944544
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 471 FLUSHING AVENUE, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O MORDCHAI DANINO DOS Process Agent 471 FLUSHING AVENUE, BROOKLYN, NY, United States, 11205

Filings

Filing Number Date Filed Type Effective Date
010109000268 2001-01-09 CERTIFICATE OF DISSOLUTION 2001-01-09
950802000344 1995-08-02 CERTIFICATE OF INCORPORATION 1995-08-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309594109 0216000 2006-06-23 3616 BOSTON POST ROAD, BRONX, NY, 10466
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2006-06-23
Emphasis L: FALL
Case Closed 2012-07-10

Related Activity

Type Complaint
Activity Nr 205176738
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2006-07-27
Abatement Due Date 2006-08-01
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2006-07-27
Abatement Due Date 2006-08-01
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 60
Nr Exposed 4
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2006-07-27
Abatement Due Date 2006-08-01
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260028 A
Issuance Date 2006-07-27
Abatement Due Date 2006-08-01
Current Penalty 1600.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02002
Citaton Type Repeat
Standard Cited 19101200 G01
Issuance Date 2006-07-27
Abatement Due Date 2006-08-08
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 3
Nr Exposed 4
Gravity 02
307668582 0216000 2005-10-05 4007 BOSTON ROAD, BRONX, NY, 10460
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2005-10-05
Emphasis S: AMPUTATIONS
Case Closed 2007-02-17

Related Activity

Type Complaint
Activity Nr 205175037
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100178 L
Issuance Date 2005-12-15
Abatement Due Date 2006-02-03
Current Penalty 1400.0
Initial Penalty 1400.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260350 A09
Issuance Date 2005-12-15
Abatement Due Date 2005-12-20
Current Penalty 2000.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 2
Gravity 03

Date of last update: 14 Mar 2025

Sources: New York Secretary of State