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
Name | Role | Address |
---|---|---|
ATLANTIC IRON WORKS, INC. | DOS Process Agent | 1741 PILGRIM AVE., BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
LUISA CAMBRIA | Chief Executive Officer | 1741 PILGRIM AVENUE, BRONX, NY, United States, 10461 |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
12085254 | 0235500 | 1978-09-12 | 2521 BUTLER PLACE, New York -Richmond, NY, 10461 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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