Search icon

C & V IRON WORKS, CORP.

Company Details

Name: C & V IRON WORKS, CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Sep 1974 (50 years ago)
Date of dissolution: 09 Jun 2017
Entity Number: 352782
ZIP code: 10710
County: Westchester
Place of Formation: New York
Address: 33 FORT HILL RD, YONKERS, NY, United States, 10710
Principal Address: 2630 FINK AVE, BRONX, NY, United States, 10461

Contact Details

Phone +1 718-823-4180

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
CHARLES J SPIEGEL JR ESQ DOS Process Agent 33 FORT HILL RD, YONKERS, NY, United States, 10710

Chief Executive Officer

Name Role Address
NARCISO R VIEIRA Chief Executive Officer 2630 FINK AVE, BRONX, NY, United States, 10461

Licenses

Number Status Type Date End date
0782470-DCA Inactive Business 2002-12-12 2017-02-28

History

Start date End date Type Value
1998-09-14 2002-09-11 Address 25 WESTCHESTER SQUARE, BRONX, NY, 10461, USA (Type of address: Service of Process)
1995-05-23 1996-10-02 Address 10 FLOWER STREET, NEW ROCHELLE, NY, 10801, 7507, USA (Type of address: Chief Executive Officer)
1995-05-23 1996-10-02 Address 2630 FIN AVE., BRONX, NY, 10461, 2629, USA (Type of address: Principal Executive Office)
1995-05-23 1998-09-14 Address 80 WESCHESTER SQUARE, BRONX, NY, 10461, 2629, USA (Type of address: Service of Process)
1974-09-27 1995-05-23 Address 556 NORTH AVE., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170609000301 2017-06-09 CERTIFICATE OF DISSOLUTION 2017-06-09
120925002055 2012-09-25 BIENNIAL STATEMENT 2012-09-01
101007002627 2010-10-07 BIENNIAL STATEMENT 2010-09-01
20100205050 2010-02-05 ASSUMED NAME LLC INITIAL FILING 2010-02-05
080911002196 2008-09-11 BIENNIAL STATEMENT 2008-09-01
060920002452 2006-09-20 BIENNIAL STATEMENT 2006-09-01
041104002384 2004-11-04 BIENNIAL STATEMENT 2004-09-01
020911002531 2002-09-11 BIENNIAL STATEMENT 2002-09-01
000929002419 2000-09-29 BIENNIAL STATEMENT 2000-09-01
980914002204 1998-09-14 BIENNIAL STATEMENT 1998-09-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1940401 TRUSTFUNDHIC INVOICED 2015-01-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1940402 RENEWAL INVOICED 2015-01-14 100 Home Improvement Contractor License Renewal Fee
456346 TRUSTFUNDHIC INVOICED 2013-07-08 200 Home Improvement Contractor Trust Fund Enrollment Fee
456345 CNV_TFEE INVOICED 2013-07-08 7.46999979019165 WT and WH - Transaction Fee
1263160 RENEWAL INVOICED 2013-07-08 100 Home Improvement Contractor License Renewal Fee
456347 CNV_TFEE INVOICED 2011-04-14 6 WT and WH - Transaction Fee
456348 TRUSTFUNDHIC INVOICED 2011-04-14 200 Home Improvement Contractor Trust Fund Enrollment Fee
1263161 RENEWAL INVOICED 2011-04-14 100 Home Improvement Contractor License Renewal Fee
456349 TRUSTFUNDHIC INVOICED 2009-06-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
456336 CNV_TFEE INVOICED 2009-06-01 6 WT and WH - Transaction Fee

Date of last update: 01 Mar 2025

Sources: New York Secretary of State