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
Name | Role | Address |
---|---|---|
CHARLES J SPIEGEL JR ESQ | DOS Process Agent | 33 FORT HILL RD, YONKERS, NY, United States, 10710 |
Name | Role | Address |
---|---|---|
NARCISO R VIEIRA | Chief Executive Officer | 2630 FINK AVE, BRONX, NY, United States, 10461 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0782470-DCA | Inactive | Business | 2002-12-12 | 2017-02-28 |
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) |
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 |
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