Search icon

JAMCOE IRON WORKS, INC.

Company Details

Name: JAMCOE IRON WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 Mar 1966 (59 years ago)
Date of dissolution: 30 Jun 2004
Entity Number: 196860
ZIP code: 11201
County: Queens
Place of Formation: New York
Address: 66 COURT ST., BROOKLYN, NY, United States, 11201

Contact Details

Phone +1 718-739-8109

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%MORRIS UDELL DOS Process Agent 66 COURT ST., BROOKLYN, NY, United States, 11201

Licenses

Number Status Type Date End date
0781050-DCA Inactive Business 1997-02-07 2005-06-30

Filings

Filing Number Date Filed Type Effective Date
DP-1708075 2004-06-30 DISSOLUTION BY PROCLAMATION 2004-06-30
C297653-2 2001-01-10 ASSUMED NAME CORP INITIAL FILING 2001-01-10
550309-3 1966-03-25 CERTIFICATE OF INCORPORATION 1966-03-25

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1387523 TRUSTFUNDHIC INVOICED 2002-12-18 250 Home Improvement Contractor Trust Fund Enrollment Fee
1326953 RENEWAL INVOICED 2002-12-18 125 Home Improvement Contractor License Renewal Fee
1387524 TRUSTFUNDHIC INVOICED 2001-01-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
1326954 RENEWAL INVOICED 2001-01-22 100 Home Improvement Contractor License Renewal Fee
1387525 TRUSTFUNDHIC INVOICED 1999-03-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
1387526 FINGERPRINT INVOICED 1999-03-01 50 Fingerprint Fee
1326955 RENEWAL INVOICED 1999-03-01 100 Home Improvement Contractor License Renewal Fee
1326956 RENEWAL INVOICED 1997-02-18 100 Home Improvement Contractor License Renewal Fee
1387527 TRUSTFUNDHIC INVOICED 1997-02-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1326957 RENEWAL INVOICED 1995-01-10 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11852654 0215600 1978-03-22 157-12 BEAVER ROAD, New York -Richmond, NY, 11433
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-03-22
Case Closed 1984-03-10
11921749 0215600 1978-02-27 157-12 BEAVER ROAD, New York -Richmond, NY, 11433
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-02-27
Case Closed 1978-07-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1978-03-02
Abatement Due Date 1978-03-16
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1978-03-02
Abatement Due Date 1978-03-05
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-03-02
Abatement Due Date 1978-03-16
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 C01 IV
Issuance Date 1978-03-02
Abatement Due Date 1978-03-16
Nr Instances 2
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 E04 V
Issuance Date 1978-03-02
Abatement Due Date 1978-03-05
Nr Instances 2
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-03-02
Abatement Due Date 1978-03-16
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100309 A 025051
Issuance Date 1978-03-02
Abatement Due Date 1978-03-05
Nr Instances 1

Date of last update: 01 Mar 2025

Sources: New York Secretary of State