Search icon

KEYSTONE IRON & WIRE WORKS, INC.

Company Details

Name: KEYSTONE IRON & WIRE WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Dec 1958 (66 years ago)
Entity Number: 2900160
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 2-17 54TH AVE, LONG ISLAND CITY, NY, United States, 11101

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2-17 54TH AVE, LONG ISLAND CITY, NY, United States, 11101

Chief Executive Officer

Name Role Address
JAMES P. DEAN Chief Executive Officer 2-17 54TH AVE, LONG ISLAND CITY, NY, United States, 11101

History

Start date End date Type Value
2013-01-16 2014-12-11 Address 2-17 54TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2008-12-04 2013-01-16 Address 2-17 54TH AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer)
2008-12-04 2014-12-11 Address 15 CATHERINE ST, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
2005-01-11 2008-12-04 Address 15 CATHERINE ST, LYNBROOK, NY, 11563, USA (Type of address: Principal Executive Office)
2005-01-11 2008-12-04 Address 15 CATHERINE ST, LYNBROOK, NY, 11563, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
141211006126 2014-12-11 BIENNIAL STATEMENT 2014-12-01
130116002148 2013-01-16 BIENNIAL STATEMENT 2012-12-01
110322002756 2011-03-22 BIENNIAL STATEMENT 2010-12-01
081204003030 2008-12-04 BIENNIAL STATEMENT 2008-12-01
050111002226 2005-01-11 BIENNIAL STATEMENT 2004-12-01

USAspending Awards / Financial Assistance

Date:
2014-11-25
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
100000.00
Total Face Value Of Loan:
100000.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-07-11
Type:
Planned
Address:
2-23 BORDEN AVENUE, LONG ISLAND CITY, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-07-05
Type:
Planned
Address:
2 23 BORDEN AVE, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-02-22
Type:
Planned
Address:
2-23 BORDEN AVENUE, New York -Richmond, NY, 11101
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1977-03-24
Type:
Planned
Address:
2-23 BORDEN AVENUE, NY, 11101
Safety Health:
Safety
Scope:
Complete

Date of last update: 30 Mar 2025

Sources: New York Secretary of State