Search icon

MICHELMAN IRON WORKS CORP.

Company Details

Name: MICHELMAN IRON WORKS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Jan 1976 (49 years ago)
Date of dissolution: 30 Aug 1994
Entity Number: 389558
ZIP code: 11211
County: Kings
Place of Formation: New York
Principal Address: 860 HUMBOLDT ST, BROOKLYN, NY, United States, 11222
Address: 860 HUMBOLDT STREET, BROOKLYN, NY, United States, 11211

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 860 HUMBOLDT STREET, BROOKLYN, NY, United States, 11211

Chief Executive Officer

Name Role Address
DAVID L. MICHELMAN Chief Executive Officer 860 HUMBOLDT ST, BROOKLYN, NY, United States, 11222

History

Start date End date Type Value
1976-01-20 1994-03-04 Address 860 HUMBOLDT ST., BROOKLYN, NY, 11211, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20070511067 2007-05-11 ASSUMED NAME CORP INITIAL FILING 2007-05-11
940830000183 1994-08-30 CERTIFICATE OF DISSOLUTION 1994-08-30
940304002425 1994-03-04 BIENNIAL STATEMENT 1994-01-01
930304003267 1993-03-04 BIENNIAL STATEMENT 1993-01-01
A287517-4 1976-01-20 CERTIFICATE OF INCORPORATION 1976-01-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106187826 0215000 1991-06-24 860 HUMBOLT STREET, BROOKLYN,, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1991-06-24
Case Closed 1991-10-10

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1991-07-31
Abatement Due Date 1991-08-03
Current Penalty 480.0
Initial Penalty 600.0
Nr Instances 2
Nr Exposed 18
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100037 Q06
Issuance Date 1991-07-31
Abatement Due Date 1991-08-12
Current Penalty 480.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 18
Gravity 02
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1991-07-31
Abatement Due Date 1991-10-01
Current Penalty 2500.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1991-07-31
Abatement Due Date 1991-10-01
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01003C
Citaton Type Serious
Standard Cited 19100147 C05 I
Issuance Date 1991-07-31
Abatement Due Date 1991-10-01
Nr Instances 1
Nr Exposed 10
Gravity 10
Citation ID 01006
Citaton Type Other
Standard Cited 19100217 B07 X
Issuance Date 1991-07-31
Abatement Due Date 1991-08-03
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01007
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1991-07-31
Abatement Due Date 1991-10-01
Current Penalty 360.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 16
Gravity 01
Citation ID 01008
Citaton Type Serious
Standard Cited 19101200 H
Issuance Date 1991-07-31
Abatement Due Date 1991-09-03
Current Penalty 360.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 16
Gravity 01
11646999 0235300 1978-11-17 860 HUMBOLDT STREET, New York -Richmond, NY, 11222
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1978-11-17
Case Closed 1979-01-15

Related Activity

Type Complaint
Activity Nr 320364003

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100094 A05 V
Issuance Date 1979-01-08
Abatement Due Date 1979-01-23
Nr Instances 1
Citation ID 01002A
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1979-01-08
Abatement Due Date 1979-01-09
Nr Instances 1
Citation ID 01002B
Citaton Type Other
Standard Cited 19100252 D02 XV
Issuance Date 1979-01-08
Abatement Due Date 1979-01-12
Nr Instances 1
11647922 0235300 1975-04-03 860 HUMBOLDT STREET, New York -Richmond, NY, 11222
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-03
Case Closed 1975-05-02

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-04-18
Abatement Due Date 1975-05-13
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-04-18
Abatement Due Date 1975-05-13
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1975-04-18
Abatement Due Date 1975-06-02
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 B 038003
Issuance Date 1975-04-18
Abatement Due Date 1975-05-13
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1975-04-18
Abatement Due Date 1975-05-13
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-04-18
Abatement Due Date 1975-04-23
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1975-04-18
Abatement Due Date 1975-05-13
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100108 F04
Issuance Date 1975-04-18
Abatement Due Date 1975-04-23
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100309 B 037018
Issuance Date 1975-04-18
Abatement Due Date 1975-05-13
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 1975-04-18
Abatement Due Date 1975-05-13
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 B16
Issuance Date 1975-04-18
Abatement Due Date 1975-05-13
Nr Instances 1
Citation ID 01012
Citaton Type Other
Standard Cited 19100213 H03
Issuance Date 1975-04-18
Abatement Due Date 1975-05-13
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01013
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-04-18
Abatement Due Date 1975-06-02
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100252 A02 IV
Issuance Date 1975-04-18
Abatement Due Date 1975-04-23
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State