Search icon

CONSOLIDATED IRON & METAL CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent FOOT OF WASHINGTON STREET, NEWBURGH, NY, United States, 12550

Chief Executive Officer

Name Role Address
MICHAEL LASKIN Chief Executive Officer 4 BRANDYWINE CROSSING, NEWBURGH, NY, United States, 12550

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300525896 0213100 1997-02-21 FOOT OF WASHINGTON STREET, NEWBURGH, NY, 12550
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1997-02-21
Emphasis L: SCRAPMTL
Case Closed 1997-02-21
1033984 0213100 1984-10-17 FOOT OF WASHINGTON ST, NEWBURGH, NY, 12550
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1984-10-17
Case Closed 1984-11-14

Related Activity

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