Search icon

A. PERLMAN IRON WORKS

Company Details

Name: A. PERLMAN IRON WORKS
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1907 (118 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 28177
ZIP code: 10026
County: New York
Place of Formation: New York
Address: 83 W. 115TH ST., NEW YORK, NY, United States, 10026

Shares Details

Shares issued 0

Share Par Value 4000

Type CAP

DOS Process Agent

Name Role Address
(1ST. DIR.) THE CORP. DOS Process Agent 83 W. 115TH ST., NEW YORK, NY, United States, 10026

Filings

Filing Number Date Filed Type Effective Date
C298700-2 2001-02-07 ASSUMED NAME CORP INITIAL FILING 2001-02-07
DP-924423 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
510-33 1907-04-11 CERTIFICATE OF INCORPORATION 1907-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100532845 0215600 1988-12-07 80-02 KEW GARDENS RD., KEW GARDENS, NY, 11415
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-12-14
Case Closed 1989-03-10

Related Activity

Type Referral
Activity Nr 900835638
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1989-02-07
Abatement Due Date 1989-02-10
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 04
1088319 0215000 1984-07-19 200 VESEY ST BATTERY PARK CITY BLDG C, NY, NY, 10007
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1984-12-11
Case Closed 1985-01-21

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1984-12-19
Abatement Due Date 1984-12-22
Nr Instances 1
Nr Exposed 1
11624855 0235200 1973-10-12 790 11TH AVE, New York -Richmond, NY, 10019
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1973-10-12
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1973-10-31
Abatement Due Date 1973-11-05
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State