Search icon

A & W IRON WORK INC.

Company claim

Is this your business?

Get access!

Company Details

Name: A & W IRON WORK INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Oct 2010 (15 years ago)
Date of dissolution: 21 Jun 2021
Entity Number: 4003738
ZIP code: 11220
County: Kings
Place of Formation: New York
Address: 254 52ND STREET, BROOKLYN, NY, United States, 11220
Principal Address: 254 52ND ST, BROOKLYN, NY, United States, 11220

Contact Details

Phone +1 917-817-7337

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHOON LIAN TAN Chief Executive Officer 254 52ND ST, BROOKLYN, NY, United States, 11220

DOS Process Agent

Name Role Address
A & W IRON WORK INC. DOS Process Agent 254 52ND STREET, BROOKLYN, NY, United States, 11220

Licenses

Number Status Type Date End date
1400548-DCA Inactive Business 2011-07-15 2023-02-28

History

Start date End date Type Value
2019-09-09 2022-02-07 Address 254 52ND ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2019-09-09 2022-02-07 Address 254 52ND STREET, BROOKLYN, NY, 11220, USA (Type of address: Service of Process)
2012-10-16 2019-09-09 Address 222 52ND ST, BROOKLYN, NY, 11220, USA (Type of address: Chief Executive Officer)
2012-10-16 2019-09-09 Address 222 52ND ST, BROOKLYN, NY, 11220, USA (Type of address: Principal Executive Office)
2010-10-05 2021-06-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
220207003945 2021-06-21 CERTIFICATE OF DISSOLUTION-CANCELLATION 2021-06-21
201015060572 2020-10-15 BIENNIAL STATEMENT 2020-10-01
190909060472 2019-09-09 BIENNIAL STATEMENT 2018-10-01
161121006253 2016-11-21 BIENNIAL STATEMENT 2016-10-01
141017006311 2014-10-17 BIENNIAL STATEMENT 2014-10-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3258071 TRUSTFUNDHIC INVOICED 2020-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
3258072 RENEWAL INVOICED 2020-11-16 100 Home Improvement Contractor License Renewal Fee
2931487 LICENSE REPL INVOICED 2018-11-19 15 License Replacement Fee
2913378 TRUSTFUNDHIC INVOICED 2018-10-22 200 Home Improvement Contractor Trust Fund Enrollment Fee
2913379 RENEWAL INVOICED 2018-10-22 100 Home Improvement Contractor License Renewal Fee
2491335 RENEWAL INVOICED 2016-11-16 100 Home Improvement Contractor License Renewal Fee
2491334 TRUSTFUNDHIC INVOICED 2016-11-16 200 Home Improvement Contractor Trust Fund Enrollment Fee
1895594 TRUSTFUNDHIC INVOICED 2014-11-26 200 Home Improvement Contractor Trust Fund Enrollment Fee
1895595 RENEWAL INVOICED 2014-11-26 100 Home Improvement Contractor License Renewal Fee
1082191 TRUSTFUNDHIC INVOICED 2013-05-15 200 Home Improvement Contractor Trust Fund Enrollment Fee

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
36410.00
Total Face Value Of Loan:
36410.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 492-0218
Add Date:
2013-11-05
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 27 Mar 2025

Sources: New York Secretary of State