Search icon

WHITE PLAINS IRON WORKS, INC.

Company Details

Name: WHITE PLAINS IRON WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 04 Feb 1981 (44 years ago)
Entity Number: 677488
ZIP code: 10570
County: Westchester
Place of Formation: New York
Address: 46 BACON HILL RD., PLEASANTVILLE, NY, United States, 10570

Agent

Name Role Address
DAVID A. JANIS Agent 46 BACON HILL RD., PLEASANTVILLE, NY, 10570

DOS Process Agent

Name Role Address
DAVID A. JANIS DOS Process Agent 46 BACON HILL RD., PLEASANTVILLE, NY, United States, 10570

Filings

Filing Number Date Filed Type Effective Date
A736485-3 1981-02-04 CERTIFICATE OF AMENDMENT 1981-02-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11518529 0214700 1980-08-21 NEWBRIDGE ROAD AND HEMPSTEAD T, East Meadow, NY, 11554
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1980-08-25
Case Closed 1980-10-07

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1980-08-27
Abatement Due Date 1980-08-22
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260450 A10
Issuance Date 1980-08-27
Abatement Due Date 1980-08-22
Nr Instances 1
11692654 0235300 1977-12-07 170 BUFFALO AVE, New York -Richmond, NY, 11213
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-12-08
Case Closed 1984-03-10
11692548 0235300 1977-11-03 170 BUFFALO AVE, New York -Richmond, NY, 11213
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-11-07
Case Closed 1978-10-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1977-11-21
Abatement Due Date 1977-11-23
Current Penalty 160.0
Initial Penalty 160.0
Contest Date 1977-12-15
Nr Instances 1
11687324 0235300 1977-10-04 170 BUFFALO AVE, New York -Richmond, NY, 11213
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1977-10-04
Case Closed 1984-03-10
11692373 0235300 1977-09-01 170 BUFFALO AVE, New York -Richmond, NY, 11213
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-09-07
Case Closed 1977-10-12

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1977-09-21
Abatement Due Date 1977-09-26
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1977-09-21
Abatement Due Date 1977-09-26
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-09-21
Abatement Due Date 1977-09-24
Nr Instances 1
12110466 0235500 1975-05-07 ROUTE 100, Valhalla, NY, 10595
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-05-07
Case Closed 1976-10-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260150 C01 VI
Issuance Date 1975-05-27
Abatement Due Date 1975-06-02
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1975-05-27
Abatement Due Date 1975-06-02
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 1
12073383 0235500 1975-04-16 111 VALENTINE STREET MT VERNON, Mount Vernon, NY, 10550
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-04-16
Case Closed 1978-03-20

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260450 A09
Issuance Date 1975-05-05
Abatement Due Date 1975-05-08
Contest Date 1975-06-15
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260028 A
Issuance Date 1975-05-05
Abatement Due Date 1975-05-08
Current Penalty 70.0
Initial Penalty 70.0
Contest Date 1975-06-15
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1975-05-05
Abatement Due Date 1975-05-08
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1975-06-15
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1975-05-05
Abatement Due Date 1975-05-12
Contest Date 1975-06-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19260451 C13
Issuance Date 1975-05-05
Abatement Due Date 1975-05-08
Current Penalty 45.0
Initial Penalty 45.0
Contest Date 1975-06-15
Nr Instances 1
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260500 D01
Issuance Date 1975-05-05
Abatement Due Date 1975-05-08
Current Penalty 1400.0
Initial Penalty 1400.0
Contest Date 1975-06-15
Nr Instances 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State