Search icon

INTERNATIONAL WIRE ROME OPERATIONS, INC.

Company Details

Name: INTERNATIONAL WIRE ROME OPERATIONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Apr 1998 (27 years ago)
Date of dissolution: 17 Jan 2006
Entity Number: 2245336
ZIP code: 63105
County: Oneida
Place of Formation: Delaware
Address: 101 S HANLEY RD, STE 400, ST LOUIS, MO, United States, 63105
Principal Address: 101 S HANLEY RD, ST LOUIS, MO, United States, 63105

Chief Executive Officer

Name Role Address
JOSEPH M FIAMINGO Chief Executive Officer 101 S HANLEY RD STE 400, ST LOUIS, MO, United States, 63105

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 S HANLEY RD, STE 400, ST LOUIS, MO, United States, 63105

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

Start date End date Type Value
2002-04-16 2004-05-03 Address 101 S HANLEY RD, STE 400, ST LOUIS, MO, 63105, USA (Type of address: Chief Executive Officer)
2000-05-05 2002-04-16 Address 101 S HANLEY RD, ST LOUIS, MO, 63105, USA (Type of address: Chief Executive Officer)
1998-04-01 1999-11-23 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1998-04-01 2000-05-05 Address SUITE 400, 101 SOUTH HANLEY ROAD, ST. LOUIS, MO, 63105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
060117000859 2006-01-17 CERTIFICATE OF MERGER 2006-01-17
040503002463 2004-05-03 BIENNIAL STATEMENT 2004-04-01
020416002826 2002-04-16 BIENNIAL STATEMENT 2002-04-01
000505002534 2000-05-05 BIENNIAL STATEMENT 2000-04-01
991123000017 1999-11-23 CERTIFICATE OF CHANGE 1999-11-23
980401000773 1998-04-01 APPLICATION OF AUTHORITY 1998-04-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314352220 0215800 2011-05-10 900 RAILROAD STREET, ROME, NY, 13440
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-05-13
Emphasis N: SSTARG10, N: AMPUTATE
Case Closed 2012-03-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 2011-05-26
Abatement Due Date 2011-05-31
Current Penalty 1950.0
Initial Penalty 3000.0
Contest Date 2011-06-09
Final Order 2011-12-16
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100184 E01
Issuance Date 2011-05-26
Abatement Due Date 2011-06-13
Current Penalty 5000.0
Initial Penalty 5000.0
Contest Date 2011-06-09
Final Order 2011-12-14
Nr Instances 3
Nr Exposed 6
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100184 E03 I
Issuance Date 2011-05-26
Abatement Due Date 2011-06-13
Contest Date 2011-06-09
Final Order 2011-12-14
Nr Instances 3
Nr Exposed 6
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100305 G01 IVA
Issuance Date 2011-05-26
Abatement Due Date 2011-05-31
Contest Date 2011-06-09
Final Order 2011-12-14
Nr Instances 4
Nr Exposed 6
Gravity 01

Date of last update: 14 Mar 2025

Sources: New York Secretary of State