Name: | CONSOLIDATED IRON & METAL CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 May 1939 (86 years ago) |
Date of dissolution: | 26 Dec 2001 |
Entity Number: | 51575 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | FOOT OF WASHINGTON STREET, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 100
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | FOOT OF WASHINGTON STREET, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
MICHAEL LASKIN | Chief Executive Officer | 4 BRANDYWINE CROSSING, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-06 | 1993-08-06 | Address | FOOT OF WASHINGTON STREET, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
1993-05-06 | 1993-08-06 | Address | FOOT OF WASHINGTON STREET, 4 BRANDYWINE CROSSING, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1939-05-08 | 1980-10-17 | Shares | Share type: NO PAR VALUE, Number of shares: 100, Par value: 0 |
1939-05-08 | 1993-08-06 | Address | FT. OF SOUTH ST., NEWBURGH, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1576528 | 2001-12-26 | DISSOLUTION BY PROCLAMATION | 2001-12-26 |
970514002393 | 1997-05-14 | BIENNIAL STATEMENT | 1997-05-01 |
930806002055 | 1993-08-06 | BIENNIAL STATEMENT | 1993-05-01 |
930506002311 | 1993-05-06 | BIENNIAL STATEMENT | 1992-05-01 |
910430000502 | 1991-04-30 | CERTIFICATE OF MERGER | 1991-04-30 |
A706822-4 | 1980-10-17 | CERTIFICATE OF AMENDMENT | 1980-10-17 |
5536-32 | 1939-05-08 | CERTIFICATE OF INCORPORATION | 1939-05-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
300525896 | 0213100 | 1997-02-21 | FOOT OF WASHINGTON STREET, NEWBURGH, NY, 12550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
1033984 | 0213100 | 1984-10-17 | FOOT OF WASHINGTON ST, NEWBURGH, NY, 12550 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 900859448 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100252 D02 XIIIC |
Issuance Date | 1984-10-19 |
Abatement Due Date | 1984-10-22 |
Current Penalty | 200.0 |
Initial Penalty | 200.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100252 D03 I |
Issuance Date | 1984-10-19 |
Abatement Due Date | 1984-10-22 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State