Search icon

COLLEGE POINT IRON WORKS CORP.

Company Details

Name: COLLEGE POINT IRON WORKS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 May 1966 (59 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 198695
ZIP code: 11372
County: Queens
Place of Formation: New York
Address: 76-11 37TH AVE., JACKSON HEIGHTS, NY, United States, 11372

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GREENWALD & ROTHMAN DOS Process Agent 76-11 37TH AVE., JACKSON HEIGHTS, NY, United States, 11372

Filings

Filing Number Date Filed Type Effective Date
DP-2097155 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
C207135-2 1994-02-15 ASSUMED NAME CORP INITIAL FILING 1994-02-15
560120-4 1966-05-20 CERTIFICATE OF INCORPORATION 1966-05-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11847415 0215600 1977-03-08 NE COR NORTHERN BLVD & 149TH S, Fluvanna, NY, 11354
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1977-03-09
Case Closed 1984-03-10
11672664 0235300 1975-12-30 1865 BENSON AVENUE, New York -Richmond, NY, 11214
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-12-30
Case Closed 1984-03-10
11689221 0235300 1975-10-15 1865 BENSON AVENUE, New York -Richmond, NY, 11214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-10-16
Case Closed 1975-12-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1975-10-23
Abatement Due Date 1975-10-28
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1975-10-23
Abatement Due Date 1975-10-28
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1975-10-23
Abatement Due Date 1975-10-28
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1975-10-23
Abatement Due Date 1975-10-28
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19260751 D
Issuance Date 1975-10-23
Abatement Due Date 1975-10-28
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
11830627 0215600 1974-12-12 18-35 130 STREET, NY, 11356
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-12-12
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100132 A01
Issuance Date 1974-12-16
Abatement Due Date 1975-01-22
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 6
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 A02 IV
Issuance Date 1974-12-16
Abatement Due Date 1974-12-18
Current Penalty 55.0
Initial Penalty 55.0
Nr Instances 18
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 II
Issuance Date 1974-12-16
Abatement Due Date 1974-12-18
Nr Instances 6
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1974-12-16
Abatement Due Date 1975-01-22
Nr Instances 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1974-12-16
Abatement Due Date 1975-01-22
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-12-16
Abatement Due Date 1975-01-22
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100252 A02 III
Issuance Date 1974-12-16
Abatement Due Date 1975-01-22
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 B01 I
Issuance Date 1974-12-16
Abatement Due Date 1975-01-22
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-12-16
Abatement Due Date 1975-01-22
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-12-16
Abatement Due Date 1975-01-22
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01011
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1974-12-16
Abatement Due Date 1975-01-21
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1974-12-16
Abatement Due Date 1975-01-21
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19040004
Issuance Date 1974-12-16
Abatement Due Date 1975-01-21
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19040005 A
Issuance Date 1974-12-16
Abatement Due Date 1975-01-21
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State