Search icon

MIDDLE VILLAGE IRON WORKS INC.

Company Details

Name: MIDDLE VILLAGE IRON WORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Feb 1940 (85 years ago)
Date of dissolution: 23 Dec 1992
Entity Number: 52215
ZIP code: 10005
County: Kings
Place of Formation: New York
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1977-02-25 2019-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1977-02-25 2019-01-28 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1940-02-26 1977-02-25 Address 137-28 NORTHERN BLVD., FLUSHING, NY, 11354, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-827 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-828 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
C248562-2 1997-06-11 ASSUMED NAME CORP INITIAL FILING 1997-06-11
DP-808116 1992-12-23 DISSOLUTION BY PROCLAMATION 1992-12-23
A380897-3 1977-02-25 CERTIFICATE OF AMENDMENT 1977-02-25
5668-9 1940-02-26 CERTIFICATE OF INCORPORATION 1940-02-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17720210 0214700 1986-08-21 147 EAST SECOND STREET, MINEOLA, NY, 11501
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1986-08-21
Case Closed 1986-08-26
11482809 0214700 1983-01-28 147 EAST SECOND ST, Mineola, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-02-01
Case Closed 1983-02-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D03
Issuance Date 1983-02-01
Abatement Due Date 1983-02-17
Nr Instances 1
11574258 0214700 1979-03-28 147 EAST SECOND STREET, Mineola, NY, 11501
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1979-03-28
Case Closed 1984-03-10
11574068 0214700 1979-02-08 147 EAST SECOND STREET, Mineola, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-02-08
Case Closed 1979-03-30

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100217 C02 IA
Issuance Date 1979-02-13
Abatement Due Date 1979-03-19
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100217 C02 ID
Issuance Date 1979-02-13
Abatement Due Date 1979-03-19
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1979-02-13
Abatement Due Date 1979-02-08
Nr Instances 1
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1979-02-13
Abatement Due Date 1979-03-19
Nr Instances 2
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1979-02-13
Abatement Due Date 1979-03-19
Nr Instances 3
Citation ID 02004
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1979-02-13
Abatement Due Date 1979-03-19
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-02-13
Abatement Due Date 1979-03-19
Nr Instances 1
11585783 0214700 1973-07-13 147 E SECOND ST, Mineola, NY, 11501
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1973-07-13
Case Closed 1984-03-10
11589306 0214700 1973-06-01 147 E SECOND ST, Mineola, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1973-06-01
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1973-06-05
Abatement Due Date 1973-07-12
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100106 D04 IV
Issuance Date 1973-06-05
Abatement Due Date 1973-09-06
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100106 E06 II
Issuance Date 1973-06-05
Abatement Due Date 1973-07-12
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 II
Issuance Date 1973-06-05
Abatement Due Date 1973-07-12
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 5
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 IVC0
Issuance Date 1973-06-05
Abatement Due Date 1973-07-12
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 11

Date of last update: 19 Mar 2025

Sources: New York Secretary of State