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
Name | Role | Address |
---|---|---|
%MORRIS UDELL | DOS Process Agent | 66 COURT ST., BROOKLYN, NY, United States, 11201 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0781050-DCA | Inactive | Business | 1997-02-07 | 2005-06-30 |
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 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11852654 | 0215600 | 1978-03-22 | 157-12 BEAVER ROAD, New York -Richmond, NY, 11433 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11921749 | 0215600 | 1978-02-27 | 157-12 BEAVER ROAD, New York -Richmond, NY, 11433 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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