Search icon

UNIVERSAL IRONWORKS INC.

Company Details

Name: UNIVERSAL IRONWORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 May 2003 (22 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 2911604
ZIP code: 10801
County: Westchester
Place of Formation: New York
Address: 108 4TH ST, NEW ROCHELLE, NY, United States, 10801
Principal Address: 100 DOBBS FERRY ROAD, WHITE PLAINS, NY, United States, 10607

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PETER MONTESINOS Chief Executive Officer 108 4TH ST, NEW ROCHELLE, NY, United States, 10801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 108 4TH ST, NEW ROCHELLE, NY, United States, 10801

History

Start date End date Type Value
2005-11-01 2009-05-15 Address 209 CANTERBURY RD, WHITE PLAINS, NY, 10607, USA (Type of address: Principal Executive Office)
2003-05-27 2005-11-01 Address 3 BARKER AVENUE STE 290, WHITE PLAINS, NY, 10601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2054957 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
090515002476 2009-05-15 BIENNIAL STATEMENT 2009-05-01
051101002196 2005-11-01 BIENNIAL STATEMENT 2005-05-01
030527000863 2003-05-27 CERTIFICATE OF INCORPORATION 2003-05-27

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-01-12
Type:
Referral
Address:
BEAR MTN INN, RTE 9W, BEAR MTN STATE PARK, BEAR MOUNTAIN, NY, 10911
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
2005-08-22
Type:
Unprog Rel
Address:
BEAR MTN INN, RTE 9W, BEAR MTN STATE PARK, BEAR MOUNTAIN, NY, 10911
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2005-08-22
Type:
Unprog Rel
Address:
BEAR MTN INN, RTE 9W, BEAR MTN STATE PARK, BEAR MOUNTAIN, NY, 10911
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2005-02-15
Type:
Prog Related
Address:
101 EAST BROADWAY, PT. JEFFERSON, NY, 11777
Safety Health:
Safety
Scope:
Partial

Date of last update: 30 Mar 2025

Sources: New York Secretary of State