Search icon

TITCHENER IRON WORKS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: TITCHENER IRON WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 Jul 2010 (15 years ago)
Entity Number: 3973804
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: TITCHENER IRON WORKS, INC., c/o Moro Corporation 841 Worcester St, #511, Natick, MA, United States, 01760

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEIL KESSLER Chief Executive Officer C/O MORO CORPORATION, 841 WORCESTER ST, #511, NATICK, MA, United States, 01760

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Form 5500 Series

Employer Identification Number (EIN):
273075039
Plan Year:
2021
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2024-09-25 2024-09-25 Address 994 OLD EAGLE SCHOOL RD, SUITE 1000, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer)
2024-09-18 2024-09-25 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-09-18 2024-09-25 Address C/O MORO CORPORATION, 841 WORCESTER ST, #511, NATICK, MA, 01760, USA (Type of address: Chief Executive Officer)
2024-09-18 2024-09-18 Address 994 OLD EAGLE SCHOOL RD, SUITE 1000, WAYNE, PA, 19087, USA (Type of address: Chief Executive Officer)
2024-09-18 2024-09-25 Address 23 GRISWOLD ST., BINGHAMTON, NY, 13904, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240925002776 2024-09-25 CERTIFICATE OF CHANGE BY ENTITY 2024-09-25
240918003103 2024-09-18 BIENNIAL STATEMENT 2024-09-18
200717060075 2020-07-17 BIENNIAL STATEMENT 2020-07-01
180720006015 2018-07-20 BIENNIAL STATEMENT 2018-07-01
160729006005 2016-07-29 BIENNIAL STATEMENT 2016-07-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2021-06-09
Type:
Planned
Address:
23 GRISWOLD STREET, BINGHAMTON, NY, 13904
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2021-06-08
Type:
Planned
Address:
23 GRISWOLD STREET, BINGHAMTON, NY, 13904
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2014-06-18
Type:
Planned
Address:
23 GRISWOLD STREET, BINGHAMTON, NY, 13904
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2014-06-18
Type:
Planned
Address:
23 GRISWOLD STREET, BINGHAMTON, NY, 13904
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2009-09-15
Type:
Planned
Address:
23 GRISWOLD STREET, BINGHAMTON, NY, 13904
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State