Search icon

POUGHKEEPSIE IRON FABRICATORS, INC.

Company Details

Name: POUGHKEEPSIE IRON FABRICATORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1977 (47 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 454655
ZIP code: 12601
County: Dutchess
Place of Formation: New York
Address: 6 ORCHARD PLACE, POUGHKEEPSIE, NY, United States, 12601

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 ORCHARD PLACE, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
GLENN R. WHITNEY, PRESIDENT Chief Executive Officer 6 ORCHARD PLACE, POUGHKEEPSIE, NY, United States, 12601

History

Start date End date Type Value
1977-11-10 1993-11-01 Address 6 ORCHARD PLACE, POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20110706050 2011-07-06 ASSUMED NAME LLC INITIAL FILING 2011-07-06
DP-1610172 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
931101003261 1993-11-01 BIENNIAL STATEMENT 1993-11-01
921229002237 1992-12-29 BIENNIAL STATEMENT 1992-11-01
A442072-5 1977-11-10 CERTIFICATE OF INCORPORATION 1977-11-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302554472 0213100 2000-01-04 ORCHARD PLACE, POUGHKEEPSIE, NY, 12601
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Emphasis S: AMPUTATIONS, L: METFORG
Case Closed 2000-01-05
106154065 0213100 1993-07-19 86 WISNER AVE, NEWBURGH, NY, 12550
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1993-07-19
Case Closed 1993-07-21
17810615 0213100 1986-12-09 ORCHARD PLACE, POUGHKEEPSIE, NY, 12601
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-12-09
Case Closed 1986-12-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100217 B04 I
Issuance Date 1986-12-12
Abatement Due Date 1986-12-26
Nr Instances 1
Nr Exposed 2
1035112 0213100 1984-11-01 86 WISNER AVE, NEWBURGH, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-01
Case Closed 1984-11-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100184 E01
Issuance Date 1984-11-06
Abatement Due Date 1984-12-10
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1984-11-06
Abatement Due Date 1984-12-10
Nr Instances 1
Nr Exposed 3
10696771 0213100 1982-11-17 86 WISNER AVE, Newburgh, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-01-10
Case Closed 1983-03-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 1983-01-13
Abatement Due Date 1982-12-01
Nr Instances 2
Citation ID 01002A
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 1983-01-13
Abatement Due Date 1983-02-03
Nr Instances 2
Citation ID 01002B
Citaton Type Other
Standard Cited 19101025 L02 I
Issuance Date 1983-01-13
Abatement Due Date 1982-12-01
Nr Instances 2
Citation ID 01003A
Citaton Type Other
Standard Cited 19100095 E01
Issuance Date 1983-02-14
Abatement Due Date 1982-12-01
Nr Instances 4
Citation ID 01003B
Citaton Type Other
Standard Cited 19100095 L03
Issuance Date 1983-02-14
Abatement Due Date 1983-02-28
Nr Instances 4
Citation ID 01003C
Citaton Type Other
Standard Cited 19100095 N01
Issuance Date 1983-02-14
Abatement Due Date 1983-02-28
Nr Instances 4
Citation ID 01003D
Citaton Type Other
Standard Cited 19100095 O01
Issuance Date 1983-02-14
Abatement Due Date 1982-12-01
Nr Instances 4
10743813 0213100 1982-05-20 86 WISNER AVE, Newburgh, NY, 12550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-20
Case Closed 1982-07-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1982-05-24
Abatement Due Date 1982-06-23
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 D02
Issuance Date 1982-05-24
Abatement Due Date 1982-06-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100305 B01
Issuance Date 1982-05-24
Abatement Due Date 1982-05-20
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State