-
Home Page
›
-
Counties
›
-
New York
›
-
10002
›
-
NY IRON INC
Company Details
Name: |
NY IRON INC |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Active
|
Date of registration: |
07 Jun 2017 (8 years ago)
|
Entity Number: |
5149951 |
ZIP code: |
10002
|
County: |
New York |
Place of Formation: |
New York |
Address: |
85 HENRY STREET, NEW YORK, NY, United States, 10002 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
NY IRON INC
|
DOS Process Agent
|
85 HENRY STREET, NEW YORK, NY, United States, 10002
|
Chief Executive Officer
Name |
Role |
Address |
LIANG QIN JIANG
|
Chief Executive Officer
|
85 HENRY STREET, NEW YORK, NY, United States, 10002
|
History
Start date |
End date |
Type |
Value |
2017-06-07
|
2023-06-22
|
Shares
|
Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
210818002362
|
2021-08-18
|
BIENNIAL STATEMENT
|
2021-08-18
|
170607010139
|
2017-06-07
|
CERTIFICATE OF INCORPORATION
|
2017-06-07
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
306990342
|
0215000
|
2003-11-25
|
321 EAST 73RD STREET, NEW YORK, NY, 10021
|
|
Inspection Type |
Planned
|
Scope |
Complete
|
Safety/Health |
Safety
|
Close Conference |
2003-11-25
|
Emphasis |
L: FALL, L: GUTREH
|
Case Closed |
2004-01-05
|
Related Activity
Type |
Complaint |
Activity Nr |
204705859 |
Safety |
Yes |
|
Violation Items
Citation ID |
01001 |
Citaton Type |
Serious |
Standard Cited |
19260761 B03 |
Issuance Date |
2003-12-16 |
Abatement Due Date |
2003-12-24 |
Current Penalty |
750.0 |
Initial Penalty |
750.0 |
Nr Instances |
1 |
Nr Exposed |
2 |
Gravity |
03 |
|
|
Date of last update: 24 Mar 2025
Sources:
New York Secretary of State