Search icon

WATERVLIET IRON AND BRASS FOUNDRY, INC.

Company Details

Name: WATERVLIET IRON AND BRASS FOUNDRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jun 1924 (101 years ago)
Date of dissolution: 27 Feb 1989
Entity Number: 19687
County: Albany
Place of Formation: New York
Address: ELM ST. & COHOES RD., WATERVLIET, NY, United States

Shares Details

Shares issued 0

Share Par Value 75000

Type CAP

DOS Process Agent

Name Role Address
WATERVLIET IRON AND BRASS FOUNDRY, INC. DOS Process Agent ELM ST. & COHOES RD., WATERVLIET, NY, United States

History

Start date End date Type Value
1927-06-21 1931-05-13 Shares Share type: CAP, Number of shares: 0, Par value: 25000
1924-06-04 1927-06-21 Shares Share type: CAP, Number of shares: 0, Par value: 10000

Filings

Filing Number Date Filed Type Effective Date
B745854-5 1989-02-27 CERTIFICATE OF DISSOLUTION 1989-02-27
Z982-2 1979-01-26 ASSUMED NAME CORP INITIAL FILING 1979-01-26
DES37611 1935-01-16 CERTIFICATE OF AMENDMENT 1935-01-16
4014-103 1931-05-13 CERTIFICATE OF AMENDMENT 1931-05-13
3074-31 1927-06-21 CERTIFICATE OF AMENDMENT 1927-06-21
2378-88 1924-06-04 CERTIFICATE OF INCORPORATION 1924-06-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
1712033 0213100 1984-04-11 ELM AND COHOES ROAD, WATERVLIET, NY, 12189
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-06-12
Case Closed 1984-06-12

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19100095 D01
Issuance Date 1984-04-27
Abatement Due Date 1984-04-30
Nr Instances 7
Nr Exposed 5
Citation ID 01001B
Citaton Type Other
Standard Cited 19100095 G01
Issuance Date 1984-04-27
Abatement Due Date 1984-07-28
Nr Instances 7
Nr Exposed 5
Citation ID 01001C
Citaton Type Other
Standard Cited 19100095 K01
Issuance Date 1984-04-27
Abatement Due Date 1984-05-28
Nr Instances 7
Nr Exposed 5
Citation ID 01001D
Citaton Type Other
Standard Cited 19100095 L01
Issuance Date 1984-04-27
Abatement Due Date 1984-04-30
Nr Instances 7
Nr Exposed 5

Date of last update: 19 Mar 2025

Sources: New York Secretary of State