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
Name | Role | Address |
---|---|---|
CARL FORSTER | Chief Executive Officer | 190 WEEKS AVE, MANORVILLE, NY, United States, 11949 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 190 WEEKS AVE, MANORVILLE, NY, United States, 11949 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11899986 | 0215600 | 1977-11-16 | 150-29 107 AVENUE, New York -Richmond, NY, 11433 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11916327 | 0215600 | 1977-09-15 | 150-29 107 AVENUE, New York -Richmond, NY, 11433 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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