Search icon

NEWCON STEEL & IRONWORKS, INC.

Company Details

Name: NEWCON STEEL & IRONWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1997 (27 years ago)
Entity Number: 2193228
ZIP code: 10470
County: Bronx
Place of Formation: New York
Address: MICHAEL NEWMAN, 4318 VIREO AVE, BRONX, NY, United States, 10470
Principal Address: 4318 VIREO AVE, BRONX, NY, United States, 10470

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL NEWMAN Chief Executive Officer 4318 VIREO AVE, BRONX, NY, United States, 10470

Agent

Name Role Address
MICHAEL O. NEWMAN Agent 279 E. 235TH STREET, BRONX, NY, 10470

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MICHAEL NEWMAN, 4318 VIREO AVE, BRONX, NY, United States, 10470

History

Start date End date Type Value
2000-03-16 2001-09-26 Address 279 E 235TH ST, BRONX, NY, 10470, USA (Type of address: Chief Executive Officer)
2000-03-16 2001-09-26 Address 279 E 235TH ST, BRONX, NY, 10470, USA (Type of address: Principal Executive Office)
1997-10-27 2001-09-26 Address 279 E.235TH ST., BRONX, NY, 10470, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031014002815 2003-10-14 BIENNIAL STATEMENT 2003-10-01
010926002350 2001-09-26 BIENNIAL STATEMENT 2001-10-01
000316002234 2000-03-16 BIENNIAL STATEMENT 1999-10-01
971027000158 1997-10-27 CERTIFICATE OF INCORPORATION 1997-10-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
307669549 0216000 2005-12-01 1465-67 MIDLAND AVE., YONKERS, NY, 10708
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2005-12-02
Emphasis L: FALL, S: AMPUTATIONS
Case Closed 2006-04-13

Related Activity

Type Complaint
Activity Nr 205175441
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260034 C
Issuance Date 2005-12-06
Abatement Due Date 2005-12-09
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 2005-12-06
Abatement Due Date 2005-12-09
Nr Instances 20
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2005-12-06
Abatement Due Date 2005-12-09
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19260760 A02
Issuance Date 2005-12-06
Abatement Due Date 2005-12-09
Current Penalty 1000.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Complaint
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19260761 B01
Issuance Date 2005-12-06
Abatement Due Date 2005-12-09
Nr Instances 1
Nr Exposed 4
Gravity 10
307668814 0216000 2005-11-10 516 E TREMONT AVE, BRONX, NY, 10457
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2005-11-10
Emphasis L: FALL
Case Closed 2006-06-06

Related Activity

Type Referral
Activity Nr 202029104
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2006-01-06
Abatement Due Date 2006-02-02
Current Penalty 475.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 5
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260502 B02
Issuance Date 2006-01-06
Abatement Due Date 2006-01-11
Current Penalty 475.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 4
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2006-01-06
Abatement Due Date 2006-01-11
Current Penalty 500.0
Initial Penalty 750.0
Nr Instances 2
Nr Exposed 5
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2006-01-06
Abatement Due Date 2006-01-11
Current Penalty 350.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 5
Gravity 02
Citation ID 01005A
Citaton Type Serious
Standard Cited 19261053 B10
Issuance Date 2006-01-06
Abatement Due Date 2006-01-11
Current Penalty 350.0
Initial Penalty 600.0
Nr Instances 3
Nr Exposed 5
Gravity 02
Citation ID 01005B
Citaton Type Serious
Standard Cited 19261053 B07
Issuance Date 2006-01-06
Abatement Due Date 2006-01-11
Nr Instances 3
Nr Exposed 5
Gravity 02
Citation ID 01006A
Citaton Type Serious
Standard Cited 19261053 B16
Issuance Date 2006-01-06
Abatement Due Date 2006-01-11
Current Penalty 350.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01006B
Citaton Type Serious
Standard Cited 19261053 B15
Issuance Date 2006-01-06
Abatement Due Date 2006-01-11
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01006C
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2006-01-06
Abatement Due Date 2006-01-11
Nr Instances 1
Nr Exposed 5
Gravity 02

Date of last update: 31 Mar 2025

Sources: New York Secretary of State