Search icon

BAY IRON WORKS, INC.

Company Details

Name: BAY IRON WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Feb 1946 (79 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 57876
ZIP code: 10016
County: Bronx
Place of Formation: New York
Address: 271 MADISON AVE., NEW YORK, NY, United States, 10016

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%EASTON & SPEISMAN, ESQS. DOS Process Agent 271 MADISON AVE., NEW YORK, NY, United States, 10016

History

Start date End date Type Value
1946-02-20 1965-09-07 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20180425012 2018-04-25 ASSUMED NAME CORP INITIAL FILING 2018-04-25
DP-1800059 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
516048-3 1965-09-07 CERTIFICATE OF AMENDMENT 1965-09-07
6613-45 1946-02-20 CERTIFICATE OF INCORPORATION 1946-02-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11733425 0215000 1981-02-17 320 EAST 46TH STREET, New York -Richmond, NY, 10017
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1981-02-23
Case Closed 1984-03-10
11518123 0214700 1980-05-05 500 SUNNYSIDE BOULEVARD, Woodbury, NY, 11797
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-05-06
Case Closed 1980-08-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1980-05-08
Abatement Due Date 1980-05-05
Current Penalty 180.0
Initial Penalty 180.0
Contest Date 1980-05-15
Nr Instances 1
11767035 0215000 1978-08-03 800 5TH AVENUE, New York -Richmond, NY, 10022
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-08-03
Case Closed 1984-03-10
11740925 0215000 1977-12-06 800 FIFTH AVENUE, New York -Richmond, NY, 10022
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1978-03-02
Case Closed 1984-03-10
11793205 0215000 1977-12-06 800 FIFTH AVENUE, New York -Richmond, NY, 10022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1977-12-22
Case Closed 1978-08-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1978-01-04
Abatement Due Date 1978-01-07
Current Penalty 500.0
Initial Penalty 500.0
Contest Date 1978-01-15
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State