Search icon

RICARDO'S IRON WORKS, INC.

Company Details

Name: RICARDO'S IRON WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Aug 1997 (28 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 2175173
ZIP code: 00000
County: Richmond
Place of Formation: New York
Address: SEVEN WOODCREST RD., STATEN ISLAND, NY, United States, 00000
Principal Address: 7 WOODCREST ROAD, STATEN ISLAND, NY, United States, 10303

Contact Details

Phone +1 718-499-1153

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SEVEN WOODCREST RD., STATEN ISLAND, NY, United States, 00000

Chief Executive Officer

Name Role Address
RICARDO FIALLOS Chief Executive Officer 7 WOODCREST ROAD, STATEN ISLAND, NY, United States, 10303

Licenses

Number Status Type Date End date
1213530-DCA Inactive Business 2005-10-28 2013-06-30

Filings

Filing Number Date Filed Type Effective Date
DP-2111061 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
031010002027 2003-10-10 BIENNIAL STATEMENT 2003-08-01
030314002522 2003-03-14 BIENNIAL STATEMENT 2001-08-01
970827000223 1997-08-27 CERTIFICATE OF INCORPORATION 1997-08-27

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2008-11-23 No data BOND STREET, FROM STREET BUTLER STREET TO STREET DOUGLASS STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-05-03 No data BOND STREET, FROM STREET BUTLER STREET TO STREET DOUGLASS STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2007-04-20 No data SMITH STREET, FROM STREET BUTLER STREET TO STREET DOUGLASS STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
713923 TRUSTFUNDHIC INVOICED 2011-07-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
804615 RENEWAL INVOICED 2011-07-12 100 Home Improvement Contractor License Renewal Fee
713922 TRUSTFUNDHIC INVOICED 2009-05-19 200 Home Improvement Contractor Trust Fund Enrollment Fee
804616 RENEWAL INVOICED 2009-05-19 100 Home Improvement Contractor License Renewal Fee
81991 LL VIO INVOICED 2007-08-24 450 LL - License Violation
713924 TRUSTFUNDHIC INVOICED 2007-06-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
804614 RENEWAL INVOICED 2007-06-13 100 Home Improvement Contractor License Renewal Fee
713926 LICENSE INVOICED 2005-10-28 100 Home Improvement Contractor License Fee
713925 TRUSTFUNDHIC INVOICED 2005-10-28 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313041253 0215000 2009-03-18 44 STRONG PLACE, BROOKLYN, NY, 11231
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2009-03-19
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2009-09-03

Related Activity

Type Referral
Activity Nr 202650263
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B02
Issuance Date 2009-05-27
Abatement Due Date 2009-06-04
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 2009-05-27
Abatement Due Date 2009-06-15
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260503 A01
Issuance Date 2009-05-27
Abatement Due Date 2009-06-15
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 2009-05-27
Abatement Due Date 2009-06-08
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 2009-05-27
Abatement Due Date 2009-06-08
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2009-05-27
Abatement Due Date 2009-06-04
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 2
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State