Search icon

STALZER IRON WORKS, INC.

Company Details

Name: STALZER IRON WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 May 1970 (55 years ago)
Date of dissolution: 04 Aug 1999
Entity Number: 232167
ZIP code: 11379
County: Queens
Place of Formation: New York
Principal Address: 63-47 75TH STREET, MIDDLE VILLAGE, NY, United States, 11379
Address: 63-47 75 ST, MIDDLE VILLAGE, NY, United States, 11379

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63-47 75 ST, MIDDLE VILLAGE, NY, United States, 11379

Chief Executive Officer

Name Role Address
JOHN MANTEL Chief Executive Officer 63-47 75TH STREET, MIDDLE VILLAGE, NY, United States, 11379

History

Start date End date Type Value
1993-06-23 1996-05-08 Address 1615 WEIRFIELD STREET, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)
1970-05-08 1993-06-23 Address 1615 WEIRFIELD ST, RIDGEWOOD, NY, 11385, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990804000076 1999-08-04 CERTIFICATE OF DISSOLUTION 1999-08-04
980427002419 1998-04-27 BIENNIAL STATEMENT 1998-05-01
C240825-2 1996-10-31 ASSUMED NAME CORP INITIAL FILING 1996-10-31
960508002298 1996-05-08 BIENNIAL STATEMENT 1996-05-01
930623002257 1993-06-23 BIENNIAL STATEMENT 1993-05-01
832696-4 1970-05-08 CERTIFICATE OF INCORPORATION 1970-05-08

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11890258 0215600 1977-12-06 1615 WEIRFIELD ST, New York -Richmond, NY, 11227
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-12-06
Case Closed 1984-03-10
11890100 0215600 1977-11-10 1615 WEIRFIELD ST, New York -Richmond, NY, 11227
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-11-10
Case Closed 1984-03-10
11865300 0215600 1977-10-04 1615 WEIRFIELD STREET, New York -Richmond, NY, 11227
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-10-04
Case Closed 1977-12-07

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1977-10-06
Abatement Due Date 1977-11-04
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 1977-10-06
Abatement Due Date 1977-12-05
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100217 B01
Issuance Date 1977-10-06
Abatement Due Date 1977-12-05
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1977-10-06
Abatement Due Date 1977-10-13
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1977-10-06
Abatement Due Date 1977-12-05
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1977-10-06
Abatement Due Date 1977-12-05
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100217 B08 III
Issuance Date 1977-10-06
Abatement Due Date 1977-12-05
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1977-10-06
Abatement Due Date 1977-12-05
Nr Instances 1
Citation ID 02006
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-10-06
Abatement Due Date 1977-10-13
Nr Instances 1
Citation ID 02007
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1977-10-06
Abatement Due Date 1977-10-11
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100252 B04 VIII
Issuance Date 1977-10-06
Abatement Due Date 1977-10-13
Nr Instances 1
Citation ID 02009
Citaton Type Other
Standard Cited 19100252 E02 IIG
Issuance Date 1977-10-06
Abatement Due Date 1977-10-13
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-10-06
Abatement Due Date 1977-10-13
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State