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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 6 ORCHARD PLACE, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
GLENN R. WHITNEY, PRESIDENT | Chief Executive Officer | 6 ORCHARD PLACE, POUGHKEEPSIE, NY, United States, 12601 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
302554472 | 0213100 | 2000-01-04 | ORCHARD PLACE, POUGHKEEPSIE, NY, 12601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
106154065 | 0213100 | 1993-07-19 | 86 WISNER AVE, NEWBURGH, NY, 12550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
17810615 | 0213100 | 1986-12-09 | ORCHARD PLACE, POUGHKEEPSIE, NY, 12601 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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 |
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 |
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