Search icon

IRON FORGE INN, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: IRON FORGE INN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Feb 1972 (53 years ago)
Date of dissolution: 07 May 2002
Entity Number: 323138
ZIP code: 10921
County: Orange
Place of Formation: New York
Address: 284 SPANKTOWN ROAD, FLORIDA, NY, United States, 10921

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BEVERLY MALOCSAY Chief Executive Officer 284 SPANKTOWN ROAD, FLORIDA, NY, United States, 10921

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 284 SPANKTOWN ROAD, FLORIDA, NY, United States, 10921

History

Start date End date Type Value
1995-06-30 2000-04-04 Address PO BOX 19, IRON FORGE ROAD, BELLVALE, NY, 10912, USA (Type of address: Chief Executive Officer)
1995-06-30 2000-04-04 Address PO BOX 19, IRON FORGE ROAD, BELLVALE, NY, 10912, USA (Type of address: Principal Executive Office)
1995-06-30 2000-04-04 Address PO BOX 19, IRON FORGE ROAD, BELLVALE, NY, 10912, USA (Type of address: Service of Process)
1972-02-04 1995-06-30 Address ROUTE 17 A, BELLVALE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C338404-1 2003-10-28 ASSUMED NAME CORP INITIAL FILING 2003-10-28
020507000213 2002-05-07 CERTIFICATE OF DISSOLUTION 2002-05-07
000404002746 2000-04-04 BIENNIAL STATEMENT 2000-02-01
980203002956 1998-02-03 BIENNIAL STATEMENT 1998-02-01
950630002041 1995-06-30 BIENNIAL STATEMENT 1994-02-01

USAspending Awards / Financial Assistance

Date:
2020-04-14
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
10000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State