Name: | KENT IRON WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Apr 1996 (29 years ago) |
Date of dissolution: | 14 May 2013 |
Entity Number: | 2020165 |
ZIP code: | 10512 |
County: | Putnam |
Place of Formation: | New York |
Address: | 15 NELSON CT, RD 14, CARMEL, NY, United States, 10512 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | KENT IRON WORKS, INC., CONNECTICUT | 1008335 | CONNECTICUT |
Name | Role | Address |
---|---|---|
WASHINGTON O. MOLINA | Chief Executive Officer | 15 NELSON CT, RD 14, CARMEL, NY, United States, 10512 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 15 NELSON CT, RD 14, CARMEL, NY, United States, 10512 |
Start date | End date | Type | Value |
---|---|---|---|
1998-05-15 | 2000-04-12 | Address | 15 NELSON COURT, CARMEL, NY, 10512, USA (Type of address: Chief Executive Officer) |
1998-05-15 | 2000-04-12 | Address | 15 NELSON COURT, CARMEL, NY, 10512, USA (Type of address: Principal Executive Office) |
1996-04-16 | 2000-04-12 | Address | 15 NELSON COURT, CARMEL, NY, 10512, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130514000642 | 2013-05-14 | CERTIFICATE OF DISSOLUTION | 2013-05-14 |
120522002583 | 2012-05-22 | BIENNIAL STATEMENT | 2012-04-01 |
100503002718 | 2010-05-03 | BIENNIAL STATEMENT | 2010-04-01 |
080508003339 | 2008-05-08 | BIENNIAL STATEMENT | 2008-04-01 |
060413003155 | 2006-04-13 | BIENNIAL STATEMENT | 2006-04-01 |
040422002145 | 2004-04-22 | BIENNIAL STATEMENT | 2004-04-01 |
020403002376 | 2002-04-03 | BIENNIAL STATEMENT | 2002-04-01 |
000412002350 | 2000-04-12 | BIENNIAL STATEMENT | 2000-04-01 |
980515002250 | 1998-05-15 | BIENNIAL STATEMENT | 1998-04-01 |
960416000021 | 1996-04-16 | CERTIFICATE OF INCORPORATION | 1996-04-16 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314980509 | 0216000 | 2011-10-04 | 94 N MAIN ST, SPRING VALLEY, NY, 10977 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 207100843 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 2012-02-08 |
Abatement Due Date | 2012-03-26 |
Current Penalty | 1080.0 |
Initial Penalty | 1800.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19101200 G08 |
Issuance Date | 2012-02-08 |
Abatement Due Date | 2012-02-20 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19101200 H01 |
Issuance Date | 2012-02-08 |
Abatement Due Date | 2012-03-26 |
Nr Instances | 3 |
Nr Exposed | 3 |
Gravity | 01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State