Search icon

PAPP IRON WORKS, INC

Company Details

Name: PAPP IRON WORKS, INC
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 1998 (27 years ago)
Date of dissolution: 24 Apr 2024
Entity Number: 2258014
ZIP code: 08836
County: New York
Place of Formation: New Jersey
Address: po box 301, MARTINSVILLE, NJ, United States, 08836
Principal Address: 950 SOUTH SECOND ST, PLAINFIELD, NJ, United States, 07063

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent po box 301, MARTINSVILLE, NJ, United States, 08836

Agent

Name Role
Registered Agent Revoked Agent

Chief Executive Officer

Name Role Address
ALLAN R PAPP Chief Executive Officer 950 SOUTH SECOND ST, PLAINFIELD, NJ, United States, 07063

History

Start date End date Type Value
2009-08-17 2024-07-11 Address 950 SOUTH SECOND ST, PLAINFIELD, NJ, 07063, USA (Type of address: Service of Process)
2009-08-17 2024-07-11 Address 950 SOUTH SECOND ST, PLAINFIELD, NJ, 07063, USA (Type of address: Chief Executive Officer)
2002-04-26 2009-08-17 Address 173 DEY ST, JERSEY CITY, NJ, 07306, USA (Type of address: Principal Executive Office)
2002-04-26 2009-08-17 Address 173 DEY ST, JERSEY CITY, NJ, 07306, USA (Type of address: Chief Executive Officer)
2000-11-16 2002-04-26 Address 173 DEY ST, JERSEY CITY, NJ, 07306, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240711000091 2024-04-24 SURRENDER OF AUTHORITY 2024-04-24
160510006645 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140630006383 2014-06-30 BIENNIAL STATEMENT 2014-05-01
100611002021 2010-06-11 BIENNIAL STATEMENT 2010-05-01
090817002956 2009-08-17 BIENNIAL STATEMENT 2008-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2004-12-14
Type:
Prog Related
Address:
1 AVON PLACE, SUFFERN, NY, 10901
Safety Health:
Safety
Scope:
Partial

Date of last update: 31 Mar 2025

Sources: New York Secretary of State