Search icon

G N P IRONWORKS, INC.

Company Details

Name: G N P IRONWORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 2007 (17 years ago)
Date of dissolution: 16 Jun 2011
Entity Number: 3594234
ZIP code: 11355
County: Queens
Place of Formation: New York
Address: 13132 SANFORD AVENUE, FLUSHING, NY, United States, 11355
Principal Address: 131-32 SANFORD AVENUE, FLUSHING, NY, United States, 11355

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 13132 SANFORD AVENUE, FLUSHING, NY, United States, 11355

Chief Executive Officer

Name Role Address
MING XIU XU Chief Executive Officer 131-32 SANFORD AVENUE, FLUSHING, NY, United States, 11355

Filings

Filing Number Date Filed Type Effective Date
110616000099 2011-06-16 CERTIFICATE OF DISSOLUTION 2011-06-16
091104002225 2009-11-04 BIENNIAL STATEMENT 2009-11-01
071115000927 2007-11-15 CERTIFICATE OF INCORPORATION 2007-11-15

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2008-05-30 No data 4 AVENUE, FROM STREET 49 STREET TO STREET 50 STREET No data Street Construction Inspections: Active Department of Transportation No data
2008-05-03 No data 4 AVENUE, FROM STREET 49 STREET TO STREET 50 STREET No data Street Construction Inspections: Active Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313428138 0215600 2010-07-26 131-32 SANFORD AVE, FLUSHING, NY, 11355
Inspection Type Prog Related
Scope Partial
Safety/Health Safety
Close Conference 2010-10-28
Emphasis S: ELECTRICAL, S: POWERED IND VEHICLE
Case Closed 2011-09-19

Related Activity

Type Referral
Activity Nr 200836294

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 2010-11-02
Abatement Due Date 2011-01-15
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100252 B02 IA
Issuance Date 2010-11-02
Abatement Due Date 2010-11-12
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100253 B02 II
Issuance Date 2010-11-02
Abatement Due Date 2010-11-08
Current Penalty 240.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100253 B02 IV
Issuance Date 2010-11-02
Abatement Due Date 2010-11-26
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100254 D07
Issuance Date 2010-11-02
Abatement Due Date 2010-11-08
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100254 D08
Issuance Date 2010-11-02
Abatement Due Date 2010-11-26
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01005A
Citaton Type Serious
Standard Cited 19100303 C03 I
Issuance Date 2010-11-02
Abatement Due Date 2010-11-26
Current Penalty 450.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01005B
Citaton Type Serious
Standard Cited 19100305 B01 II
Issuance Date 2010-11-02
Abatement Due Date 2010-11-08
Nr Instances 1
Nr Exposed 2
Gravity 05
313428096 0215600 2010-07-23 98-48 98TH STREET, CORONA, NY, 11365
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2010-11-16
Case Closed 2012-02-27

Related Activity

Type Complaint
Activity Nr 207616897

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260300 B01
Issuance Date 2010-11-23
Abatement Due Date 2010-11-26
Initial Penalty 800.0
Contest Date 2010-12-13
Final Order 2011-05-23
Nr Instances 3
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 B01
Issuance Date 2010-11-23
Abatement Due Date 2010-12-17
Initial Penalty 800.0
Contest Date 2010-12-13
Final Order 2011-05-12
Nr Instances 1
Nr Exposed 1
Gravity 05

Date of last update: 28 Mar 2025

Sources: New York Secretary of State