Search icon

G. C. M. IRON WORKS, INC.

Company Details

Name: G. C. M. IRON WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Nov 1971 (53 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 318402
ZIP code: 11241
County: Kings
Place of Formation: New York
Address: 16 COURT ST., BROOKLYN, NY, United States, 11241

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORP. %RUDOLPH F. DIBLASI DOS Process Agent 16 COURT ST., BROOKLYN, NY, United States, 11241

Filings

Filing Number Date Filed Type Effective Date
C330127-2 2003-04-18 ASSUMED NAME LLC INITIAL FILING 2003-04-18
DP-1377991 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
947526-5 1971-11-23 CERTIFICATE OF INCORPORATION 1971-11-23

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109908434 0215600 1994-04-14 TIBBETS AVE. EXTENSION W. 230 STREET, BRONX, NY, 10463
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1994-05-18
Case Closed 1994-09-13

Related Activity

Type Referral
Activity Nr 902649334

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 J
Issuance Date 1994-06-23
Abatement Due Date 1994-06-28
Current Penalty 175.0
Initial Penalty 175.0
Nr Instances 1
Nr Exposed 1
Gravity 05
108656083 0215600 1993-01-29 TRAILER 21, SHORE ROAD, RIKERS ISLAND, EAST ELMHURST, NY, 11370
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-02-24
Case Closed 1993-06-22

Related Activity

Type Complaint
Activity Nr 73999849
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1993-03-30
Abatement Due Date 1993-04-02
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19261052 C12
Issuance Date 1993-03-30
Abatement Due Date 1993-04-02
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 4
Related Event Code (REC) Complaint
Gravity 03
11706306 0235300 1980-05-01 757 BUSWICK AVENUE, New York -Richmond, NY, 11221
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1980-05-01
Case Closed 1984-03-10
11652070 0235300 1980-03-10 727 BUSHWICK AVE, New York -Richmond, NY, 11221
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1980-03-13
Case Closed 1980-05-06

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1980-04-07
Abatement Due Date 1980-04-22
Current Penalty 80.0
Initial Penalty 80.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1980-04-07
Abatement Due Date 1980-03-13
Nr Instances 1
Citation ID 02002A
Citaton Type Other
Standard Cited 19260150 E01
Issuance Date 1980-04-07
Abatement Due Date 1980-04-22
Nr Instances 1
Citation ID 02002B
Citaton Type Other
Standard Cited 19260150 E02
Issuance Date 1980-04-07
Abatement Due Date 1980-04-22
Nr Instances 1
11729928 0215000 1979-06-19 622 GREENWICH ST & 603 WASHING, New York -Richmond, NY, 10014
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-06-19
Case Closed 1984-03-10
11758828 0215000 1979-05-16 622 GREENWICH ST & 603 WASHING, New York -Richmond, NY, 10014
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1979-05-21
Case Closed 1980-01-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1979-05-25
Abatement Due Date 1979-05-31
Current Penalty 400.0
Initial Penalty 400.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1979-05-25
Abatement Due Date 1979-05-28
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 4
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1979-05-25
Abatement Due Date 1979-05-28
Current Penalty 210.0
Initial Penalty 210.0
Nr Instances 8
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-05-25
Abatement Due Date 1979-05-31
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1979-05-25
Abatement Due Date 1979-05-31
Nr Instances 3

Date of last update: 18 Mar 2025

Sources: New York Secretary of State