Search icon

D & S IRON WORKS INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 83-32 PARSONS BLVD, JAMAICA, NY, United States, 11432

Chief Executive Officer

Name Role Address
DAVID BABAEV Chief Executive Officer 83-32 PARSONS BLVD, 2ND FLOOR, JAMAICA, NY, United States, 11432

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315274993 0215000 2011-02-17 2619 86TH ST., BROOKLYN, NY, 11214
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 2011-02-17
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2012-04-04

Violation Items

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