Search icon

AMERICAN IRON & CRANE INC.

Company Details

Name: AMERICAN IRON & CRANE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 2003 (22 years ago)
Entity Number: 2901225
ZIP code: 12303
County: Schenectady
Place of Formation: New York
Address: 2822 CURRY RD, SCHENECTADY, NY, United States, 12303

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GEORGE MICHAEL HOY Chief Executive Officer 2822 CURRY RD, SCHENECTADY, NY, United States, 12303

DOS Process Agent

Name Role Address
AMERICAN IRON & CRANE INC. DOS Process Agent 2822 CURRY RD, SCHENECTADY, NY, United States, 12303

History

Start date End date Type Value
2023-11-14 2024-08-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-05-16 2023-11-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-07-06 2023-05-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-09 2022-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-06-02 2022-06-09 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-09 2019-05-01 Address 2323 SECOND AVENUE, SCHENECTADY, NY, 12303, USA (Type of address: Service of Process)
2009-09-30 2018-07-09 Address 2323 SECOND AVENUE, ROTTERDAM, NY, 12303, USA (Type of address: Service of Process)
2009-09-30 2019-05-01 Address 2323 2ND AVE, SCHENECTADY, NY, 12303, USA (Type of address: Chief Executive Officer)
2009-09-30 2019-05-01 Address 2323 2ND AVE, SCHENECTADY, NY, 12303, USA (Type of address: Principal Executive Office)
2008-03-24 2009-09-30 Address 2323 SECOND AVENUE, ROTTERDAM, NY, 12303, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190501061234 2019-05-01 BIENNIAL STATEMENT 2019-05-01
180709002005 2018-07-09 BIENNIAL STATEMENT 2017-05-01
180515001011 2018-05-15 CERTIFICATE OF AMENDMENT 2018-05-15
090930002527 2009-09-30 BIENNIAL STATEMENT 2009-05-01
080324000384 2008-03-24 CERTIFICATE OF CHANGE 2008-03-24
070523002590 2007-05-23 BIENNIAL STATEMENT 2007-05-01
050722002666 2005-07-22 BIENNIAL STATEMENT 2005-05-01
030501000535 2003-05-01 CERTIFICATE OF INCORPORATION 2003-05-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
343729893 0215800 2019-01-16 601 COUNTY HIGHWAY 38, ARKVILLE, NY, 12406
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2019-01-16
Emphasis N: CTARGET, P: CTARGET
Case Closed 2019-01-16

Related Activity

Type Inspection
Activity Nr 1372994
Safety Yes
Type Inspection
Activity Nr 1372978
Safety Yes

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2300239 Insurance 2023-02-22 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 508000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-02-22
Termination Date 2023-06-23
Section 1332
Sub Section IN
Status Terminated

Parties

Name EMPLOYERS INSURANCE COMPANY OF
Role Plaintiff
Name AMERICAN IRON & CRANE INC.
Role Defendant
2301371 Insurance 2023-11-02 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Plaintiff demands jury
Demanded Amount 102000
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Mandatory
Office 1
Filing Date 2023-11-02
Termination Date 2024-05-31
Section 1332
Sub Section IN
Status Terminated

Parties

Name ARCH SPECIALTY INSURANCE COMPA
Role Plaintiff
Name AMERICAN IRON & CRANE INC.
Role Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State