Search icon

PARISH IRON WORKS, INC.

Company Details

Name: PARISH IRON WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 13 Sep 2002 (23 years ago)
Entity Number: 2811193
ZIP code: 13069
County: Oswego
Place of Formation: New York
Address: CHRISTOPHER G GLASSFORD, 4816 COUNTY ROUTE 49, PALERMO, NY, United States, 13069

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent CHRISTOPHER G GLASSFORD, 4816 COUNTY ROUTE 49, PALERMO, NY, United States, 13069

Filings

Filing Number Date Filed Type Effective Date
020913000013 2002-09-13 CERTIFICATE OF INCORPORATION 2002-09-13

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312366768 0215800 2008-11-14 3884 ST RTE 31, LIVERPOOL, NY, 13090
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-11-14
Emphasis L: FALL
Case Closed 2009-01-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2008-12-03
Abatement Due Date 2008-12-08
Current Penalty 1000.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 2
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2008-12-03
Abatement Due Date 2009-01-05
Nr Instances 10
Nr Exposed 10
Gravity 01
312607484 0213600 2008-10-30 4931 TRANSIT ROAD, LANCASTER, NY, 14043
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2008-10-30
Emphasis L: FALL
Case Closed 2009-01-29

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260760 A01
Issuance Date 2009-01-06
Abatement Due Date 2009-01-09
Current Penalty 1050.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2009-01-06
Abatement Due Date 2009-01-09
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002B
Citaton Type Serious
Standard Cited 19261053 B06
Issuance Date 2009-01-06
Abatement Due Date 2009-01-09
Nr Instances 1
Nr Exposed 1
Gravity 01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1432564 Intrastate Non-Hazmat 2005-11-07 5000 2004 1 4 Private(Property)
Legal Name PARISH IRON WORKS INC
DBA Name -
Physical Address 6744 PICKARD DR, MATTYDALE, NY, 13211, US
Mailing Address P O BOX 3067, SYRACUSE, NY, 13220, US
Phone (315) 455-7607
Fax (315) 455-7607
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 30 Mar 2025

Sources: New York Secretary of State