Search icon

INTERSTATE IRON WORKS INC

Company Details

Name: INTERSTATE IRON WORKS INC
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Dec 2019 (5 years ago)
Entity Number: 5679707
ZIP code: 10956
County: Rockland
Place of Formation: New York
Address: 3 E EVERGREEN RD #265, NEW CITY, NY, United States, 10956

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
INTERSTATE IRON WORKS INC DOS Process Agent 3 E EVERGREEN RD #265, NEW CITY, NY, United States, 10956

History

Start date End date Type Value
2025-02-18 2025-02-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-05 2025-02-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2019-12-31 2023-04-05 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
191231020086 2019-12-31 CERTIFICATE OF INCORPORATION 2019-12-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
114110273 0216000 1993-11-30 CORNER OF NO. MIDDLETOWN RD., & RTE. 59 W., NANUET, NY, 10954
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1993-12-01
Case Closed 1994-02-18

Related Activity

Type Referral
Activity Nr 902670751
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1993-12-28
Abatement Due Date 1994-01-05
Current Penalty 2000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 11
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1993-12-28
Abatement Due Date 1994-01-01
Current Penalty 1200.0
Initial Penalty 1600.0
Nr Instances 2
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1993-12-28
Abatement Due Date 1994-01-03
Current Penalty 3000.0
Initial Penalty 4000.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260352 D
Issuance Date 1993-12-28
Abatement Due Date 1994-01-04
Nr Instances 1
Nr Exposed 2
Gravity 02
108803404 0216000 1993-11-16 THE WESTCHESTER HALE AVE & HIRAM ST, WHITE PLAINS, NY, 10601
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1994-01-25
Case Closed 1995-08-21

Related Activity

Type Referral
Activity Nr 902671809
Safety Yes
Type Referral
Activity Nr 902671585
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 5A0001
Issuance Date 1994-05-13
Abatement Due Date 1994-05-18
Initial Penalty 4000.0
Contest Date 1994-06-03
Final Order 1995-08-18
Nr Instances 1
Nr Exposed 7
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260750 B01 III
Issuance Date 1994-05-13
Abatement Due Date 1994-05-18
Initial Penalty 4000.0
Contest Date 1994-06-03
Final Order 1995-08-18
Nr Instances 1
Nr Exposed 3
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19260751 B
Issuance Date 1994-05-13
Abatement Due Date 1994-05-18
Current Penalty 3000.0
Initial Penalty 4000.0
Contest Date 1994-06-03
Final Order 1995-08-18
Nr Instances 1
Nr Exposed 6
Gravity 10
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260095 A
Issuance Date 1994-05-13
Abatement Due Date 1994-05-18
Current Penalty 8000.0
Initial Penalty 8000.0
Contest Date 1994-06-03
Final Order 1995-08-18
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260350 A10
Issuance Date 1994-05-13
Abatement Due Date 1994-05-18
Current Penalty 2000.0
Initial Penalty 2400.0
Contest Date 1994-06-03
Final Order 1995-08-18
Nr Instances 1
Nr Exposed 6
Gravity 01
Citation ID 02003
Citaton Type Repeat
Standard Cited 19260451 A13
Issuance Date 1994-05-13
Abatement Due Date 1994-05-18
Initial Penalty 3200.0
Contest Date 1994-06-03
Final Order 1995-08-18
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02004
Citaton Type Repeat
Standard Cited 19260750 B01 II
Issuance Date 1994-05-13
Abatement Due Date 1994-05-18
Current Penalty 12000.0
Initial Penalty 20000.0
Contest Date 1994-06-03
Final Order 1995-08-18
Nr Instances 2
Nr Exposed 3
Gravity 10
114110323 0216000 1993-10-18 LEDERLE CHEMICAL RESEARCH LAB BLDG # 222, PEARL RIVER, NY, 10965
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-10-22
Case Closed 1994-01-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260751 D
Issuance Date 1993-11-29
Abatement Due Date 1993-12-02
Current Penalty 2275.0
Initial Penalty 2275.0
Nr Instances 1
Nr Exposed 3
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1993-11-29
Abatement Due Date 1993-12-03
Initial Penalty 2275.0
Nr Instances 1
Nr Exposed 3
Gravity 05
106938301 0213400 1993-03-08 2655 RICHMOND AVE., STATEN ISLAND, NY, 10314
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1993-03-09
Case Closed 1993-05-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 A13
Issuance Date 1993-03-24
Abatement Due Date 1993-03-29
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E03
Issuance Date 1993-03-24
Abatement Due Date 1993-03-29
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19260451 E04
Issuance Date 1993-03-24
Abatement Due Date 1993-03-29
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19260451 E08
Issuance Date 1993-03-24
Abatement Due Date 1993-03-29
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1993-03-24
Abatement Due Date 1993-03-29
Current Penalty 1200.0
Initial Penalty 2000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
106530454 0213100 1988-04-25 RELLA BOULEVARD, MONTABELLO, NY, 10982
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1988-04-27
Case Closed 1988-04-29

Date of last update: 06 Mar 2025

Sources: New York Secretary of State