Search icon

HUGHES IRON WORKS LLC

Company Details

Name: HUGHES IRON WORKS LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 30 Jul 2010 (15 years ago)
Entity Number: 3979352
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: 391 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10701

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 391 SAW MILL RIVER ROAD, YONKERS, NY, United States, 10701

Filings

Filing Number Date Filed Type Effective Date
101021000547 2010-10-21 CERTIFICATE OF PUBLICATION 2010-10-21
100730000484 2010-07-30 ARTICLES OF ORGANIZATION 2010-07-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11820206 0215000 1976-05-27 305 EAST 45 STREET, New York -Richmond, NY, 10022
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-05-27
Case Closed 1984-08-17
11791233 0215000 1976-04-20 305 E 45 ST, NY, 10022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-04-21
Case Closed 1976-12-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260251 B01
Issuance Date 1976-05-05
Abatement Due Date 1976-05-08
Current Penalty 125.0
Initial Penalty 125.0
Contest Date 1976-05-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260251 B02
Issuance Date 1976-05-05
Abatement Due Date 1976-05-08
Current Penalty 125.0
Initial Penalty 125.0
Contest Date 1976-05-15
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1976-05-05
Abatement Due Date 1976-05-08
Current Penalty 50.0
Initial Penalty 50.0
Contest Date 1976-05-15
Nr Instances 1
Citation ID 02001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1976-05-05
Abatement Due Date 1976-05-08
Current Penalty 500.0
Initial Penalty 500.0
Contest Date 1976-05-15
Nr Instances 3
Citation ID 03001
Citaton Type Serious
Standard Cited 19260500 E01 IV
Issuance Date 1976-05-05
Abatement Due Date 1976-05-08
Current Penalty 550.0
Initial Penalty 550.0
Contest Date 1976-05-15
Nr Instances 11

Date of last update: 27 Mar 2025

Sources: New York Secretary of State