Search icon

ROMA IRON WORKS INC.

Company Details

Name: ROMA IRON WORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Sep 1982 (43 years ago)
Entity Number: 792745
ZIP code: 11203
County: Kings
Place of Formation: New York
Address: 847 EAST 52ND STREET, BROOKLYN, NY, United States, 11203

Contact Details

Phone +1 718-972-4188

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ANTONINO SALIMENI Chief Executive Officer 15 ROMAN COURT, STATEN ISLAND, NY, United States, 10307

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 847 EAST 52ND STREET, BROOKLYN, NY, United States, 11203

Licenses

Number Status Type Date End date
0917396-DCA Inactive Business 2002-10-17 2019-02-28

History

Start date End date Type Value
1998-09-04 2017-04-20 Address 727 39TH ST, BROOKLYN, NY, 11232, 3209, USA (Type of address: Service of Process)
1998-09-04 2017-04-20 Address 727 39TH ST, BROOKLYN, NY, 11232, 3209, USA (Type of address: Principal Executive Office)
1998-09-04 2017-04-20 Address 727 39TH ST, BROOKLYN, NY, 11232, 3209, USA (Type of address: Chief Executive Officer)
1995-04-03 1998-09-04 Address 15 ROMAN COURT, STATEN ISLAND, NY, 10307, USA (Type of address: Chief Executive Officer)
1995-04-03 1998-09-04 Address 727 39 STREET, BROOKLYN, NY, 11232, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170420002044 2017-04-20 BIENNIAL STATEMENT 2016-09-01
980904002020 1998-09-04 BIENNIAL STATEMENT 1998-09-01
960926002121 1996-09-26 BIENNIAL STATEMENT 1996-09-01
950403002080 1995-04-03 BIENNIAL STATEMENT 1993-09-01
A902627-4 1982-09-14 CERTIFICATE OF INCORPORATION 1982-09-14

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2488343 TRUSTFUNDHIC INVOICED 2016-11-12 200 Home Improvement Contractor Trust Fund Enrollment Fee
2488344 RENEWAL INVOICED 2016-11-12 100 Home Improvement Contractor License Renewal Fee
1870403 TRUSTFUNDHIC INVOICED 2014-10-31 200 Home Improvement Contractor Trust Fund Enrollment Fee
1870404 RENEWAL INVOICED 2014-10-31 100 Home Improvement Contractor License Renewal Fee
463270 TRUSTFUNDHIC INVOICED 2013-04-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
640685 RENEWAL INVOICED 2013-04-29 100 Home Improvement Contractor License Renewal Fee
463271 TRUSTFUNDHIC INVOICED 2011-06-10 200 Home Improvement Contractor Trust Fund Enrollment Fee
640686 RENEWAL INVOICED 2011-06-10 100 Home Improvement Contractor License Renewal Fee
463272 TRUSTFUNDHIC INVOICED 2009-04-24 200 Home Improvement Contractor Trust Fund Enrollment Fee
640687 RENEWAL INVOICED 2009-04-24 100 Home Improvement Contractor License Renewal Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2005-01-19
Type:
Planned
Address:
30 S. BRIDGE STREET, STATEN ISLAND, NY, 10309
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1996-05-09
Type:
Referral
Address:
601 AVENUE OF THE AMERICAS, NEW YORK, NY, 10011
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(718) 438-8183
Add Date:
2004-12-03
Operation Classification:
Private(Property)
power Units:
6
Drivers:
5
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State