Search icon

BUTLER IRON WORKS, INC.

Company Details

Name: BUTLER IRON WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Nov 1947 (77 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 80924
ZIP code: 10461
County: Bronx
Place of Formation: New York
Address: 1741 PILGRIM AVE., BRONX, NY, United States, 10461
Principal Address: 2521 BUTLER PLACE, BRONX, NY, United States, 10461

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
ATLANTIC IRON WORKS, INC. DOS Process Agent 1741 PILGRIM AVE., BRONX, NY, United States, 10461

Chief Executive Officer

Name Role Address
LUISA CAMBRIA Chief Executive Officer 1741 PILGRIM AVENUE, BRONX, NY, United States, 10461

Filings

Filing Number Date Filed Type Effective Date
20050513056 2005-05-13 ASSUMED NAME CORP INITIAL FILING 2005-05-13
DP-1420856 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
931208002789 1993-12-08 BIENNIAL STATEMENT 1993-11-01
7570-112 1949-08-10 CERTIFICATE OF AMENDMENT 1949-08-10
7141-68 1947-11-17 CERTIFICATE OF INCORPORATION 1947-11-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
12085254 0235500 1978-09-12 2521 BUTLER PLACE, New York -Richmond, NY, 10461
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-09-12
Case Closed 1978-10-06

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100252 A02 IIIB
Issuance Date 1978-09-21
Abatement Due Date 1978-10-16
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1978-09-21
Abatement Due Date 1978-10-16
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1978-09-21
Abatement Due Date 1978-10-16
Nr Instances 2

Date of last update: 19 Mar 2025

Sources: New York Secretary of State