Name: | A & T IRON WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Oct 1977 (48 years ago) |
Entity Number: | 462418 |
ZIP code: | 10801 |
County: | Westchester |
Place of Formation: | New York |
Activity Description: | A & T Iron Works, Inc. is a NYC/NYS certified WBE and SBE and a PANYNJ/MTA certified DBE steel manufacturing company specializing in the fabrication and installation of miscellaneous, ornamental, and light structural steel products. We are also the manufacturer of Orsogril grating fence products. Our custom work is fabricated by our experienced team in our fully equipped 17,000 sq.ft. factory. We also sandblast, thermal spray, prime and paint all of our steel products which protects from the steel from corrosion. Our products include stairs (we make our own pans), fencing, gates, railings, tree guards, plates, lentils, sidewalk doors, bollards, decking, pipe railing, balconies parking garage mesh, and louver fence enclosures, among others. Our website is www.atironworks.com |
Address: | 25 Cliff Street, New Rochelle, NY, United States, 10801 |
Contact Details
Website http://www.atironworks.com
Phone +1 914-632-8992
Phone +1 914-652-8992
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | A & T IRON WORKS, INC., CONNECTICUT | 0744390 | CONNECTICUT |
Name | Role | Address |
---|---|---|
GESSIE TASSONE | Chief Executive Officer | 25 CLIFF STREET, NEW ROCHELLE, NY, United States, 10801 |
Name | Role | Address |
---|---|---|
GESSIE TASSONE | DOS Process Agent | 25 Cliff Street, New Rochelle, NY, United States, 10801 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
0800396-DCA | Inactive | Business | 2003-01-21 | 2011-06-30 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-01 | 2023-10-01 | Address | 25 CLIFF STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
2023-10-01 | 2023-10-01 | Address | 25 CLIFF STREET, NEW ROCHELLE, NY, 10801, 6803, USA (Type of address: Chief Executive Officer) |
2023-10-01 | 2023-10-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2019-11-12 | 2023-10-01 | Address | 25 CLIFF ST, NEW ROCHELLE, NY, 10801, 6803, USA (Type of address: Service of Process) |
1997-10-09 | 2023-10-01 | Address | 25 CLIFF STREET, NEW ROCHELLE, NY, 10801, 6803, USA (Type of address: Chief Executive Officer) |
1997-10-09 | 2019-11-12 | Address | 25 CLIFF ST, NEW ROCHELLE, NY, 10801, 6803, USA (Type of address: Service of Process) |
1997-10-09 | 2019-11-12 | Address | 156 BON AIR AVE, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office) |
1992-11-16 | 1997-10-09 | Address | 125 BON AIR AVENUE, NEW ROCHELLE, NY, 10804, USA (Type of address: Principal Executive Office) |
1992-11-16 | 1997-10-09 | Address | 25 CLIFF STREET, NEW ROCHELLE, NY, 10801, USA (Type of address: Chief Executive Officer) |
1992-02-24 | 1997-10-09 | Address | 25 CLIFF ST., NEW ROCHELLE, NY, 10801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231001000144 | 2023-10-01 | BIENNIAL STATEMENT | 2023-10-01 |
230116000613 | 2023-01-16 | BIENNIAL STATEMENT | 2021-10-01 |
191112060197 | 2019-11-12 | BIENNIAL STATEMENT | 2019-10-01 |
131022002456 | 2013-10-22 | BIENNIAL STATEMENT | 2013-10-01 |
20120514042 | 2012-05-14 | ASSUMED NAME CORP INITIAL FILING | 2012-05-14 |
111108002223 | 2011-11-08 | BIENNIAL STATEMENT | 2011-10-01 |
091022002584 | 2009-10-22 | BIENNIAL STATEMENT | 2009-10-01 |
071030002160 | 2007-10-30 | BIENNIAL STATEMENT | 2007-10-01 |
051129002461 | 2005-11-29 | BIENNIAL STATEMENT | 2005-10-01 |
031008002741 | 2003-10-08 | BIENNIAL STATEMENT | 2003-10-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
1280747 | RENEWAL | INVOICED | 2009-06-18 | 100 | Home Improvement Contractor License Renewal Fee |
1280748 | RENEWAL | INVOICED | 2007-06-30 | 100 | Home Improvement Contractor License Renewal Fee |
525766 | TRUSTFUNDHIC | INVOICED | 2005-06-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1280752 | RENEWAL | INVOICED | 2005-06-30 | 100 | Home Improvement Contractor License Renewal Fee |
525767 | TRUSTFUNDHIC | INVOICED | 2003-01-21 | 250 | Home Improvement Contractor Trust Fund Enrollment Fee |
525768 | FINGERPRINT | INVOICED | 2003-01-21 | 50 | Fingerprint Fee |
525769 | FINGERPRINT | INVOICED | 2003-01-21 | 50 | Fingerprint Fee |
1280749 | RENEWAL | INVOICED | 2003-01-21 | 125 | Home Improvement Contractor License Renewal Fee |
525770 | TRUSTFUNDHIC | INVOICED | 2000-12-29 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
1280750 | RENEWAL | INVOICED | 2000-12-29 | 100 | Home Improvement Contractor License Renewal Fee |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301461984 | 0216000 | 1999-04-14 | 25 CLIFF STREET, NEW ROCHELLE, NY, 10801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
110603503 | 0216000 | 1992-12-29 | 25 CLIFF STREET, NEW ROCHELLE, NY, 10801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100212 A03 II |
Issuance Date | 1993-01-21 |
Abatement Due Date | 1993-02-19 |
Current Penalty | 400.0 |
Initial Penalty | 600.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100254 D09 III |
Issuance Date | 1993-01-21 |
Abatement Due Date | 1993-01-27 |
Current Penalty | 300.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 01003A |
Citaton Type | Serious |
Standard Cited | 19101200 F05 I |
Issuance Date | 1993-01-21 |
Abatement Due Date | 1993-02-19 |
Current Penalty | 400.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 02 |
Citation ID | 01003B |
Citaton Type | Serious |
Standard Cited | 19101200 F05 II |
Issuance Date | 1993-01-21 |
Abatement Due Date | 1993-02-19 |
Nr Instances | 1 |
Nr Exposed | 9 |
Gravity | 00 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1988-03-15 |
Case Closed | 1988-03-18 |
Inspection Type | Prog Related |
Scope | Partial |
Safety/Health | Health |
Close Conference | 1988-03-15 |
Case Closed | 1988-05-03 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 1988-04-18 |
Abatement Due Date | 1988-05-15 |
Nr Instances | 1 |
Nr Exposed | 8 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1984-04-09 |
Case Closed | 1984-04-09 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
7674247201 | 2020-04-28 | 0202 | PPP | 25 Cliff Street, New Rochelle, NY, 10801-6803 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
5355718407 | 2021-02-08 | 0202 | PPS | 25 Cliff St, New Rochelle, NY, 10801-6803 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 14 Apr 2025
Sources: New York Secretary of State