Name: | H & W IRON WORKS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Sep 1977 (48 years ago) |
Date of dissolution: | 28 Oct 2009 |
Entity Number: | 448778 |
ZIP code: | 11356 |
County: | Queens |
Place of Formation: | New York |
Address: | 18-34 COLLEGE POINT BLVD, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
WOLINSKY & WOLINSKY | DOS Process Agent | 18-34 COLLEGE POINT BLVD, COLLEGE POINT, NY, United States, 11356 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20120106070 | 2012-01-06 | ASSUMED NAME CORP INITIAL FILING | 2012-01-06 |
DP-1796995 | 2009-10-28 | DISSOLUTION BY PROCLAMATION | 2009-10-28 |
931221000366 | 1993-12-21 | CERTIFICATE OF AMENDMENT | 1993-12-21 |
A430167-4 | 1977-09-20 | CERTIFICATE OF INCORPORATION | 1977-09-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11901972 | 0215600 | 1979-04-19 | 27-45 JACKSON AVE, New York -Richmond, NY, 11101 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260500 C01 |
Issuance Date | 1979-04-30 |
Abatement Due Date | 1979-05-15 |
Current Penalty | 140.0 |
Initial Penalty | 140.0 |
Contest Date | 1979-05-15 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260500 B07 |
Issuance Date | 1979-04-30 |
Abatement Due Date | 1979-05-15 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Contest Date | 1979-05-15 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260500 E01 I |
Issuance Date | 1979-04-30 |
Abatement Due Date | 1979-05-15 |
Current Penalty | 100.0 |
Initial Penalty | 100.0 |
Contest Date | 1979-05-15 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State