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 |
Name | Role | Address |
---|---|---|
JOSEPH M FIAMINGO | Chief Executive Officer | 101 S HANLEY RD STE 400, ST LOUIS, MO, United States, 63105 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 101 S HANLEY RD, STE 400, ST LOUIS, MO, United States, 63105 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
314352220 | 0215800 | 2011-05-10 | 900 RAILROAD STREET, ROME, NY, 13440 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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