Search icon

OSCAR'S GATES & IRON WORKS INC.

Company Details

Name: OSCAR'S GATES & IRON WORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Oct 2002 (23 years ago)
Entity Number: 2823074
ZIP code: 11207
County: Queens
Place of Formation: New York
Address: 597 LIBERTY AVE, BROOKLYN, NY, United States, 11207

Contact Details

Phone +1 718-235-1110

Phone +1 718-323-0786

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
OSCAR CARDENAS Chief Executive Officer 597 LIBERTY AVE, BROOKLYN, NY, United States, 11207

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 597 LIBERTY AVE, BROOKLYN, NY, United States, 11207

Licenses

Number Status Type Date End date
2001001-DCA Inactive Business 2013-11-22 2023-02-28
1183119-DCA Inactive Business 2011-06-20 2015-02-28

Permits

Number Date End date Type Address
Q022021291A30 2021-10-18 2021-12-31 PLACE CRANE OR SHOVEL ON STREET 108 STREET, QUEENS, FROM STREET 41 AVENUE TO STREET NYCTA SUBWAY
Q022021291A31 2021-10-18 2021-12-31 OCCUPANCY OF ROADWAY AS STIPULATED 108 STREET, QUEENS, FROM STREET 41 AVENUE TO STREET NYCTA SUBWAY
Q022021291A32 2021-10-18 2021-12-31 OCCUPANCY OF SIDEWALK AS STIPULATED 108 STREET, QUEENS, FROM STREET 41 AVENUE TO STREET NYCTA SUBWAY

History

Start date End date Type Value
2023-07-21 2024-03-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-08 2023-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-10-16 2023-03-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-10-16 2013-12-10 Address OSCAR CARDENAS, 87-60 113TH ST SUITE 4D, RICHMOND HILLS, NY, 11418, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131210002128 2013-12-10 BIENNIAL STATEMENT 2012-10-01
131011000859 2013-10-11 ANNULMENT OF DISSOLUTION 2013-10-11
DP-2088397 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
021016000173 2002-10-16 CERTIFICATE OF INCORPORATION 2002-10-16

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2021-12-22 No data 108 STREET, FROM STREET 41 AVENUE TO STREET NYCTA SUBWAY No data Street Construction Inspections: Active Department of Transportation No crane at time of inspection
2021-12-01 No data 108 STREET, FROM STREET 41 AVENUE TO STREET NYCTA SUBWAY No data Street Construction Inspections: Active Department of Transportation No crane at time of inspection
2021-09-16 No data QUINCY STREET, FROM STREET LEWIS AVENUE TO STREET MARCUS GARVEY BOULEVARD No data Street Construction Inspections: Active Department of Transportation No Crane Visible On Site At Time Of Inspection
2021-07-30 No data QUINCY STREET, FROM STREET LEWIS AVENUE TO STREET MARCUS GARVEY BOULEVARD No data Street Construction Inspections: Active Department of Transportation No equipment Crane on site
2021-06-24 No data QUINCY STREET, FROM STREET LEWIS AVENUE TO STREET MARCUS GARVEY BOULEVARD No data Street Construction Inspections: Active Department of Transportation r/w not occupied
2021-06-10 No data QUINCY STREET, FROM STREET LEWIS AVENUE TO STREET MARCUS GARVEY BOULEVARD No data Street Construction Inspections: Active Department of Transportation r/w not occupied
2021-06-09 No data QUINCY STREET, FROM STREET LEWIS AVENUE TO STREET MARCUS GARVEY BOULEVARD No data Street Construction Inspections: Active Department of Transportation crane not visible
2021-06-03 No data BELMONT AVENUE, FROM STREET CRESCENT AVENUE TO STREET EAST 183 STREET No data Street Construction Inspections: Active Department of Transportation Has stip # 023 MAINTAIN ONE 11 FOOT LANE FOR TRAFFIC
2021-03-18 No data BELMONT AVENUE, FROM STREET CRESCENT AVENUE TO STREET EAST 183 STREET No data Street Construction Inspections: Active Department of Transportation Not on site.
2021-02-16 No data BELMONT AVENUE, FROM STREET CRESCENT AVENUE TO STREET EAST 183 STREET No data Street Construction Inspections: Active Department of Transportation Not on site

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3288160 TRUSTFUNDHIC INVOICED 2021-01-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
3288161 RENEWAL INVOICED 2021-01-27 100 Home Improvement Contractor License Renewal Fee
2910076 RENEWAL INVOICED 2018-10-15 100 Home Improvement Contractor License Renewal Fee
2910075 TRUSTFUNDHIC INVOICED 2018-10-15 200 Home Improvement Contractor Trust Fund Enrollment Fee
2517792 RENEWAL INVOICED 2016-12-20 100 Home Improvement Contractor License Renewal Fee
2517791 TRUSTFUNDHIC INVOICED 2016-12-20 200 Home Improvement Contractor Trust Fund Enrollment Fee
1918577 RENEWAL INVOICED 2014-12-18 100 Home Improvement Contractor License Renewal Fee
1918576 TRUSTFUNDHIC INVOICED 2014-12-18 200 Home Improvement Contractor Trust Fund Enrollment Fee
1514835 FINGERPRINT CREDITED 2013-11-22 75 Fingerprint Fee
1514827 TRUSTFUNDHIC INVOICED 2013-11-22 200 Home Improvement Contractor Trust Fund Enrollment Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315551424 0215000 2011-05-26 21 E. 10TH ST, NEW YORK, NY, 10003
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2011-05-31
Case Closed 2013-04-19

Related Activity

Type Referral
Activity Nr 202655320
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260303 B01
Issuance Date 2011-08-10
Abatement Due Date 2011-08-15
Current Penalty 700.0
Initial Penalty 3300.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002A
Citaton Type Serious
Standard Cited 19260351 B04
Issuance Date 2011-08-10
Abatement Due Date 2011-08-15
Current Penalty 700.0
Initial Penalty 3300.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002B
Citaton Type Serious
Standard Cited 19260352 D
Issuance Date 2011-08-10
Abatement Due Date 2011-08-15
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002C
Citaton Type Serious
Standard Cited 19260353 D01 III
Issuance Date 2011-08-10
Abatement Due Date 2011-08-15
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2011-08-10
Abatement Due Date 2011-08-15
Current Penalty 600.0
Initial Penalty 3300.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2011-08-10
Abatement Due Date 2011-08-15
Nr Instances 1
Nr Exposed 1
Gravity 05
307611004 0215600 2008-03-06 84-22 LEFFERTS BOULEVARD, KEW GARDENS, NY, 11415
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2008-04-08
Emphasis S: RESIDENTIAL CONSTR, S: FALL FROM HEIGHT, L: FALL, N: SILICA
Case Closed 2009-07-14

Related Activity

Type Complaint
Activity Nr 205901705
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 2008-04-22
Abatement Due Date 2008-04-25
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 2008-04-22
Abatement Due Date 2008-04-25
Current Penalty 315.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 2008-04-22
Abatement Due Date 2008-04-25
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B01
Issuance Date 2008-04-22
Abatement Due Date 2008-04-25
Current Penalty 525.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Gravity 03
Citation ID 02001A
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 2008-04-22
Abatement Due Date 2008-04-25
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001B
Citaton Type Other
Standard Cited 19101200 G08
Issuance Date 2008-04-22
Abatement Due Date 2008-04-25
Nr Instances 1
Nr Exposed 3
Gravity 01
Citation ID 02001C
Citaton Type Serious
Standard Cited 19101200 H01
Issuance Date 2008-04-22
Abatement Due Date 2008-06-05
Nr Instances 1
Nr Exposed 3
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State