Search icon

POINT IRON WORKS CORP.

Company Details

Name: POINT IRON WORKS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 Jan 1978 (47 years ago)
Date of dissolution: 27 Sep 1995
Entity Number: 463812
ZIP code: 10701
County: Westchester
Place of Formation: New York
Address: BALINT, 20 SOUTH BROADWAY, YONKERS, NY, United States, 10701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
FARLEY JUTKOWITZ LOCASCIO & DOS Process Agent BALINT, 20 SOUTH BROADWAY, YONKERS, NY, United States, 10701

Filings

Filing Number Date Filed Type Effective Date
20120906083 2012-09-06 ASSUMED NAME CORP INITIAL FILING 2012-09-06
DP-1194958 1995-09-27 DISSOLUTION BY PROCLAMATION 1995-09-27
A831522-1 1982-01-11 ERRONEOUS ENTRY 1982-01-11
DP-10444 1981-12-30 DISSOLUTION BY PROCLAMATION 1981-12-30
A454114-5 1978-01-03 CERTIFICATE OF INCORPORATION 1978-01-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108904160 0213400 1993-02-11 STATEN ISLAND NAVAL STATION (FT. WADSWORTH), STATEN ISLAND, NY, 10305
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-02-17
Case Closed 1996-01-30

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1993-03-09
Abatement Due Date 1993-03-24
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G01
Issuance Date 1993-03-09
Abatement Due Date 1993-03-24
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1993-03-09
Abatement Due Date 1993-03-24
Current Penalty 450.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 2
Gravity 01
100709161 0213100 1989-06-13 NANUET CENTER, RTE. 59, NANUET, NY, 10954
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1989-06-14
Case Closed 1991-04-25

Related Activity

Type Complaint
Activity Nr 72659048
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260059 E01
Issuance Date 1989-09-13
Abatement Due Date 1989-10-18
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 10
Gravity 05
100554955 0214700 1988-09-20 1979 MARCUS AVENUE, LAKE SUCCESS, NY, 11020
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-09-23
Case Closed 1988-10-13

Related Activity

Type Inspection
Activity Nr 11521796

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1988-09-28
Abatement Due Date 1988-10-19
Nr Instances 1
Nr Exposed 3
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1988-09-28
Abatement Due Date 1988-10-01
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1988-09-28
Abatement Due Date 1988-10-01
Nr Instances 1
Nr Exposed 1
Gravity 01
17880733 0215000 1987-11-06 55 HANSON PLACE, BROOKLYN,, NY, 11217
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-11-24
Case Closed 1988-03-18

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260105 C01
Issuance Date 1987-12-21
Abatement Due Date 1987-12-24
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1987-12-21
Abatement Due Date 1987-12-24
Current Penalty 810.0
Initial Penalty 810.0
Nr Instances 2
Nr Exposed 2
Citation ID 01003
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1987-12-21
Abatement Due Date 1987-12-24
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1987-12-21
Abatement Due Date 1987-12-24
Nr Instances 2
Nr Exposed 3
Citation ID 02002
Citaton Type Other
Standard Cited 19260350 H
Issuance Date 1987-12-21
Abatement Due Date 1987-12-31
Nr Instances 2
Nr Exposed 2
Citation ID 02003
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1987-12-21
Abatement Due Date 1987-12-24
Nr Instances 1
Nr Exposed 1
Citation ID 02004
Citaton Type Other
Standard Cited 19260404 B01 I
Issuance Date 1987-12-21
Abatement Due Date 1987-12-24
Nr Instances 1
Nr Exposed 1
Citation ID 02005
Citaton Type Other
Standard Cited 19260500 B01
Issuance Date 1987-12-21
Abatement Due Date 1987-12-31
Nr Instances 1
Nr Exposed 3
Citation ID 02006
Citaton Type Other
Standard Cited 19260500 B08
Issuance Date 1987-12-21
Abatement Due Date 1987-12-31
Nr Instances 1
Nr Exposed 3
2253797 0213100 1985-06-10 25 TEMPLE AVENUE, NEWBURGH, NY, 12550
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1985-06-10
Case Closed 1986-02-21

Related Activity

Type Complaint
Activity Nr 70513809
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 C02
Issuance Date 1985-06-27
Abatement Due Date 1985-07-15
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 3
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 D02
Issuance Date 1985-06-27
Abatement Due Date 1985-07-15
Nr Instances 1
Nr Exposed 3
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100107 G02
Issuance Date 1985-06-27
Abatement Due Date 1985-07-15
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1985-06-27
Abatement Due Date 1985-07-15
Nr Instances 1
Nr Exposed 10
10722486 0213100 1983-06-30 150 NORTH MIDLAND AVE, Nyack, NY, 10960
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-07-05
Case Closed 1983-08-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1983-07-13
Abatement Due Date 1983-07-16
Current Penalty 250.0
Initial Penalty 250.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1983-07-13
Abatement Due Date 1983-07-16
Nr Instances 1
11762192 0215000 1983-01-07 125 WHITE ST, New York -Richmond, NY, 10013
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-02-03
Case Closed 1983-03-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1983-02-25
Abatement Due Date 1983-02-28
Nr Instances 26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State