Search icon

VULCAN IRON WORKS, INC.

Company Details

Name: VULCAN IRON WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Oct 1936 (89 years ago)
Entity Number: 49585
ZIP code: 11949
County: Queens
Place of Formation: New York
Address: 190 WEEKS AVE, MANORVILLE, NY, United States, 11949

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

Chief Executive Officer

Name Role Address
CARL FORSTER Chief Executive Officer 190 WEEKS AVE, MANORVILLE, NY, United States, 11949

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 190 WEEKS AVE, MANORVILLE, NY, United States, 11949

History

Start date End date Type Value
2004-11-03 2006-09-27 Address 800 SUNRISE HWY, WEST BABYLON, NY, 11704, 6105, USA (Type of address: Service of Process)
2004-11-03 2006-09-27 Address 800 SUNRISE HWY, WEST BABYLON, NY, 11704, 6105, USA (Type of address: Chief Executive Officer)
2004-11-03 2006-09-27 Address 800 SUNRISE HWY, WEST BABYLON, NY, 11704, 6105, USA (Type of address: Principal Executive Office)
2002-09-23 2004-11-03 Address 800 SUNRISE HWY, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
2002-02-22 2004-11-03 Address 800 SUNRISE HWY, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
2002-02-22 2004-11-03 Address 800 SUNRISE HWY, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
2002-02-22 2002-09-23 Address 800 SUNRISE HWY, WEST BABYLON, NY, 11704, 6105, USA (Type of address: Chief Executive Officer)
1998-10-02 2002-02-22 Address 165 SHERWOOD AVE FLR 2, FARMINGDALE, NY, 11735, 1717, USA (Type of address: Service of Process)
1993-10-27 1998-10-02 Address 165 SHERWOOD AVENUE, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
1993-10-27 2002-02-22 Address 165 SHERWOOD AVENUE, 2ND FLOOR, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
161014006115 2016-10-14 BIENNIAL STATEMENT 2016-10-01
141016006544 2014-10-16 BIENNIAL STATEMENT 2014-10-01
101129002314 2010-11-29 BIENNIAL STATEMENT 2010-10-01
081009002248 2008-10-09 BIENNIAL STATEMENT 2008-10-01
060927002131 2006-09-27 BIENNIAL STATEMENT 2006-10-01
041103002605 2004-11-03 BIENNIAL STATEMENT 2004-10-01
020923002616 2002-09-23 BIENNIAL STATEMENT 2002-10-01
020222002335 2002-02-22 BIENNIAL STATEMENT 2000-10-01
981002002600 1998-10-02 BIENNIAL STATEMENT 1998-10-01
961011002207 1996-10-11 BIENNIAL STATEMENT 1996-10-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11899986 0215600 1977-11-16 150-29 107 AVENUE, New York -Richmond, NY, 11433
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-11-16
Case Closed 1984-03-10
11916327 0215600 1977-09-15 150-29 107 AVENUE, New York -Richmond, NY, 11433
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-09-15
Case Closed 1977-11-17

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 1977-09-20
Abatement Due Date 1977-10-20
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 3
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1977-09-20
Abatement Due Date 1977-11-10
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 01003
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1977-09-20
Abatement Due Date 1977-11-10
Current Penalty 60.0
Initial Penalty 60.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1977-09-20
Abatement Due Date 1977-10-18
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1977-09-20
Abatement Due Date 1977-10-18
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100219 F01
Issuance Date 1977-09-20
Abatement Due Date 1977-10-18
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1977-09-20
Abatement Due Date 1977-10-18
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1977-09-20
Abatement Due Date 1977-10-18
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State