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
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17720210 | 0214700 | 1986-08-21 | 147 EAST SECOND STREET, MINEOLA, NY, 11501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11482809 | 0214700 | 1983-01-28 | 147 EAST SECOND ST, Mineola, NY, 11501 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100219 D03 |
Issuance Date | 1983-02-01 |
Abatement Due Date | 1983-02-17 |
Nr Instances | 1 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1979-03-28 |
Case Closed | 1984-03-10 |
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 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1973-07-13 |
Case Closed | 1984-03-10 |
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