Search icon

RICHMOND IRON & WIRE WORKS CO. INC.

Company Details

Name: RICHMOND IRON & WIRE WORKS CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 Mar 1982 (43 years ago)
Entity Number: 754340
ZIP code: 10301
County: Richmond
Place of Formation: New York
Principal Address: 24 W ASPEN WAY, ABERDEEN, NJ, United States, 07747
Address: 166 VAN BUREN STREET, STATEN ISLAND, NY, United States, 10301

Contact Details

Phone +1 718-981-4722

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CHRIS PIETROMONACO Chief Executive Officer 166 VAN BUREN ST, STATEN ISLAND, NY, United States, 10301

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 166 VAN BUREN STREET, STATEN ISLAND, NY, United States, 10301

Licenses

Number Status Type Date End date
1329206-DCA Inactive Business 2009-08-17 2023-02-28

History

Start date End date Type Value
2025-03-20 2025-03-20 Address 166 VAN BUREN ST, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
2023-06-15 2025-03-20 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2002-03-15 2008-05-19 Address 166 VAN BUREN ST, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office)
2002-03-15 2025-03-20 Address 166 VAN BUREN ST, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
1994-03-31 2025-03-20 Address 166 VAN BUREN STREET, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
1993-06-14 2002-03-15 Address 166 VAN BUREN STREET, STATEN ISLAND, NY, 10301, USA (Type of address: Principal Executive Office)
1993-06-14 2002-03-15 Address 166 VAN BUREN STREET, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer)
1983-11-22 1994-03-31 Address 166 VAN BUREN ST., STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process)
1982-03-01 2023-06-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1982-03-01 1983-11-22 Address 164 VAN BUREN ST., LONG ISLAND CITY, NY, 10301, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250320001386 2025-03-20 BIENNIAL STATEMENT 2025-03-20
080519002627 2008-05-19 BIENNIAL STATEMENT 2008-03-01
060327003176 2006-03-27 BIENNIAL STATEMENT 2006-03-01
040322002041 2004-03-22 BIENNIAL STATEMENT 2004-03-01
020315002516 2002-03-15 BIENNIAL STATEMENT 2002-03-01
000320003552 2000-03-20 BIENNIAL STATEMENT 2000-03-01
980416002663 1998-04-16 BIENNIAL STATEMENT 1998-03-01
940331002476 1994-03-31 BIENNIAL STATEMENT 1994-03-01
930614002046 1993-06-14 BIENNIAL STATEMENT 1993-03-01
B042066-2 1983-11-22 CERTIFICATE OF AMENDMENT 1983-11-22

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3527290 TRUSTFUNDHIC INVOICED 2022-09-28 200 Home Improvement Contractor Trust Fund Enrollment Fee
3527291 RENEWAL INVOICED 2022-09-28 100 Home Improvement Contractor License Renewal Fee
2964323 RENEWAL INVOICED 2019-01-17 100 Home Improvement Contractor License Renewal Fee
2964322 TRUSTFUNDHIC INVOICED 2019-01-17 200 Home Improvement Contractor Trust Fund Enrollment Fee
2501705 TRUSTFUNDHIC INVOICED 2016-12-01 200 Home Improvement Contractor Trust Fund Enrollment Fee
2501726 RENEWAL INVOICED 2016-12-01 100 Home Improvement Contractor License Renewal Fee
1893189 TRUSTFUNDHIC INVOICED 2014-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
1893190 RENEWAL INVOICED 2014-11-25 100 Home Improvement Contractor License Renewal Fee
969187 TRUSTFUNDHIC INVOICED 2013-07-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
1041930 RENEWAL INVOICED 2013-07-12 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113674394 0213400 2002-06-20 166 VAN BUREN ST, STATEN ISLAND, NY, 10301
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2002-06-20
Case Closed 2002-08-05

Related Activity

Type Complaint
Activity Nr 203227806
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100132 A
Issuance Date 2002-07-02
Abatement Due Date 2002-07-26
Current Penalty 377.0
Initial Penalty 450.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2002-07-02
Abatement Due Date 2002-07-26
Current Penalty 411.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2002-07-02
Abatement Due Date 2002-07-26
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19100132 D01
Issuance Date 2002-07-02
Abatement Due Date 2002-07-26
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002A
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 2002-07-02
Abatement Due Date 2002-08-05
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02002B
Citaton Type Other
Standard Cited 19101200 H01
Issuance Date 2002-07-02
Abatement Due Date 2002-08-05
Nr Instances 1
Nr Exposed 4
Gravity 01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State