Name: | D & S IRON WORKS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 05 Jul 2006 (19 years ago) |
Date of dissolution: | 25 Mar 2015 |
Entity Number: | 3384638 |
ZIP code: | 11432 |
County: | Queens |
Place of Formation: | New York |
Address: | 83-32 PARSONS BLVD, JAMAICA, NY, United States, 11432 |
Principal Address: | 83-32 PARSONS BLVD, 2ND FLOOR, JAMAICA, NY, United States, 11432 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 83-32 PARSONS BLVD, JAMAICA, NY, United States, 11432 |
Name | Role | Address |
---|---|---|
DAVID BABAEV | Chief Executive Officer | 83-32 PARSONS BLVD, 2ND FLOOR, JAMAICA, NY, United States, 11432 |
Start date | End date | Type | Value |
---|---|---|---|
2008-07-14 | 2010-08-26 | Address | 83-32 PARSONS BLVD, JAMAICA, NY, 11432, USA (Type of address: Chief Executive Officer) |
2008-07-14 | 2010-08-26 | Address | 83-32 PARSONS BLVD, JAMAICA, NY, 11432, USA (Type of address: Principal Executive Office) |
2008-07-14 | 2010-08-26 | Address | 83-32 PARSONS BLVD, JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
2006-07-05 | 2008-07-14 | Address | 83-31 PARSONS BLVD., JAMAICA, NY, 11432, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150325000140 | 2015-03-25 | CERTIFICATE OF DISSOLUTION | 2015-03-25 |
121115006261 | 2012-11-15 | BIENNIAL STATEMENT | 2012-07-01 |
100826003107 | 2010-08-26 | BIENNIAL STATEMENT | 2010-07-01 |
080714002631 | 2008-07-14 | BIENNIAL STATEMENT | 2008-07-01 |
060705000637 | 2006-07-05 | CERTIFICATE OF INCORPORATION | 2006-07-05 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
315274993 | 0215000 | 2011-02-17 | 2619 86TH ST., BROOKLYN, NY, 11214 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260760 A01 |
Issuance Date | 2011-06-09 |
Abatement Due Date | 2011-06-14 |
Current Penalty | 4200.0 |
Initial Penalty | 4200.0 |
Contest Date | 2011-07-05 |
Final Order | 2012-01-17 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19261052 C01 II |
Issuance Date | 2011-06-09 |
Abatement Due Date | 2011-06-14 |
Current Penalty | 3000.0 |
Initial Penalty | 3000.0 |
Contest Date | 2011-07-05 |
Final Order | 2012-01-17 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 05 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19260760 A01 |
Issuance Date | 2011-06-09 |
Abatement Due Date | 2011-06-14 |
Current Penalty | 3000.0 |
Contest Date | 2011-07-05 |
Final Order | 2012-01-17 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 10 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19261052 C01 II |
Issuance Date | 2011-06-09 |
Abatement Due Date | 2011-06-14 |
Contest Date | 2011-07-05 |
Final Order | 2012-01-17 |
Nr Instances | 1 |
Nr Exposed | 5 |
Gravity | 05 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State