Search icon

ATLANTIC IRON WORKS, INC.

Company Details

Name: ATLANTIC IRON WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 2001 (24 years ago)
Entity Number: 2667336
ZIP code: 12522
County: Dutchess
Place of Formation: New York
Address: 679 BOTTS HOLLOW ROAD, DOVER PLAINS, NY, United States, 12522
Principal Address: 36 WEBATUCK RD, WINGDALE, NY, United States, 12594

Shares Details

Shares issued 20

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HECTOR E. DURAN Chief Executive Officer 36 WEBATUCK RD, WINGDALE, NY, United States, 12594

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 679 BOTTS HOLLOW ROAD, DOVER PLAINS, NY, United States, 12522

Filings

Filing Number Date Filed Type Effective Date
030820002592 2003-08-20 BIENNIAL STATEMENT 2003-08-01
010803000211 2001-08-03 CERTIFICATE OF INCORPORATION 2001-08-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11743127 0215000 1979-09-25 1-CHASE MANHATTAN PLAZA, New York -Richmond, NY, 10007
Inspection Type Unprog Rel
Scope Complete
Safety/Health Health
Close Conference 1979-09-28
Case Closed 1979-10-29

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-10-03
Abatement Due Date 1979-10-05
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1979-10-03
Abatement Due Date 1979-10-06
Nr Instances 4
11844594 0215600 1977-10-28 28 20 41 STREET, New York -Richmond, NY, 11103
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-10-28
Case Closed 1984-03-10
11844420 0215600 1977-09-20 28-20 41 STREET, New York -Richmond, NY, 11103
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-09-20
Case Closed 1977-11-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 D01 II
Issuance Date 1977-09-27
Abatement Due Date 1977-10-07
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100219 B01
Issuance Date 1977-09-27
Abatement Due Date 1977-10-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1977-09-27
Abatement Due Date 1977-10-12
Nr Instances 1

Date of last update: 13 Mar 2025

Sources: New York Secretary of State