Search icon

IONA INDUSTRIES, INC.

Company Details

Name: IONA INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 Oct 2000 (25 years ago)
Entity Number: 2561120
ZIP code: 12553
County: Orange
Place of Formation: New York
Principal Address: NONE, NONE, NY, United States, 00000
Address: 976 LITTLE BRITAIN RD, NEW WINDSOR, NY, United States, 12553

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOSEPH ROSSITTO Chief Executive Officer 976 LITTLE BRITAIN RD, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 976 LITTLE BRITAIN RD, NEW WINDSOR, NY, United States, 12553

History

Start date End date Type Value
2000-10-06 2002-10-16 Address 158 ORANGE AVE., WALDEN, NY, 12586, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
021016002005 2002-10-16 BIENNIAL STATEMENT 2002-10-01
001027000269 2000-10-27 CERTIFICATE OF AMENDMENT 2000-10-27
001006000575 2000-10-06 CERTIFICATE OF INCORPORATION 2000-10-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
2254142 0213100 1985-06-05 594 LITTLE BRITAIN, NEWBURGH, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-05
Case Closed 1985-07-22

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100025 D01 V
Issuance Date 1985-06-25
Abatement Due Date 1985-06-28
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1985-06-25
Abatement Due Date 1985-07-05
Nr Instances 1
Nr Exposed 10
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1985-06-25
Abatement Due Date 1985-08-07
Nr Instances 1
Nr Exposed 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1985-06-25
Abatement Due Date 1985-07-05
Nr Instances 1
Nr Exposed 4
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1985-06-25
Abatement Due Date 1985-07-05
Nr Instances 1
Nr Exposed 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100243 A03
Issuance Date 1985-06-25
Abatement Due Date 1985-08-07
Nr Instances 1
Nr Exposed 2
10712057 0213100 1984-01-05 594 LITTLE BRITTIAN RD, New Windsor, NY, 12250
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1984-02-21
Case Closed 1984-03-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1984-02-13
Abatement Due Date 1984-02-21
Nr Instances 1
12113809 0235500 1975-08-04 RD 35 LITTLE BRITAIN RD, Newburgh, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-08-05
Case Closed 1975-09-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-08-18
Abatement Due Date 1975-08-21
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1975-08-18
Abatement Due Date 1975-08-21
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1975-08-18
Abatement Due Date 1975-09-10
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100219 F01 I
Issuance Date 1975-08-18
Abatement Due Date 1975-09-10
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 C02 I
Issuance Date 1975-08-18
Abatement Due Date 1975-09-10
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1975-08-18
Abatement Due Date 1975-09-10
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100022 B01
Issuance Date 1975-08-18
Abatement Due Date 1975-08-21
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-08-18
Abatement Due Date 1975-08-21
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1975-08-18
Abatement Due Date 1975-09-10
Nr Instances 3
Citation ID 01010
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-08-18
Abatement Due Date 1975-09-10
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1975-08-18
Abatement Due Date 1975-09-10
Nr Instances 11
Citation ID 01012
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-08-18
Abatement Due Date 1975-09-30
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-08-18
Abatement Due Date 1975-09-30
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01014
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1975-08-18
Abatement Due Date 1975-09-10
Nr Instances 2
Citation ID 01015
Citaton Type Other
Standard Cited 19100037 Q05
Issuance Date 1975-08-18
Abatement Due Date 1975-09-10
Nr Instances 1

Date of last update: 30 Mar 2025

Sources: New York Secretary of State