Search icon

OLD COUNTRY IRON WORKS, INC.

Company Details

Name: OLD COUNTRY IRON WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 May 1983 (42 years ago)
Date of dissolution: 26 Jun 1996
Entity Number: 842722
ZIP code: 10509
County: Putnam
Place of Formation: New York
Address: MILLBROOKE OFFICE CENTRE, POB 379 ROUTE 22 & MILLTOWN RD, BREWSTER, NY, United States, 10509
Principal Address: ROUTE 22 NORTH, P.O. BOX 308, WINGDALE, NY, United States, 12594

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GEORGE J SWANDER PC DOS Process Agent MILLBROOKE OFFICE CENTRE, POB 379 ROUTE 22 & MILLTOWN RD, BREWSTER, NY, United States, 10509

Chief Executive Officer

Name Role Address
ALBERT J. BARIS Chief Executive Officer ROUTE 22 NORTH, P.O. BOX 308, WINGDALE, NY, United States, 12594

History

Start date End date Type Value
1983-05-18 1993-07-29 Address POB 379, ARGONNE RD., BREWSTER, NY, 10509, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1286642 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
930729002249 1993-07-29 BIENNIAL STATEMENT 1993-05-01
930615002057 1993-06-15 BIENNIAL STATEMENT 1992-05-01
A981217-5 1983-05-18 CERTIFICATE OF INCORPORATION 1983-05-18

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106154081 0213100 1993-07-14 ROUTE 22 NORTH, WINGDALE, NY, 12594
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-07-14
Case Closed 1994-04-21

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100179 J03
Issuance Date 1993-08-24
Abatement Due Date 1993-09-26
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 1993-09-09
Final Order 1994-02-07
Nr Instances 1
Nr Exposed 10
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19100252 B02 III
Issuance Date 1993-08-24
Abatement Due Date 1993-09-26
Current Penalty 200.0
Initial Penalty 450.0
Contest Date 1993-09-09
Final Order 1994-02-07
Nr Instances 1
Nr Exposed 10
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1993-08-24
Abatement Due Date 1993-09-26
Current Penalty 300.0
Initial Penalty 600.0
Contest Date 1993-09-09
Final Order 1994-02-07
Nr Instances 1
Nr Exposed 14
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-08-24
Abatement Due Date 1993-08-27
Current Penalty 100.0
Initial Penalty 300.0
Contest Date 1993-09-09
Final Order 1994-02-07
Nr Instances 1
Nr Exposed 14
Gravity 00
Citation ID 02002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1993-08-24
Abatement Due Date 1993-09-26
Current Penalty 100.0
Initial Penalty 300.0
Contest Date 1993-09-09
Final Order 1994-02-07
Nr Instances 1
Nr Exposed 14
Gravity 00
Citation ID 02003
Citaton Type Other
Standard Cited 19100157 E03
Issuance Date 1993-08-24
Abatement Due Date 1993-09-26
Contest Date 1993-09-09
Final Order 1994-02-07
Nr Instances 1
Nr Exposed 14
Gravity 01
106988470 0216000 1992-03-30 VAN CORTLANDT AVENUE, OSSINING, NY, 10562
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-03-30
Case Closed 1992-09-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1992-04-17
Abatement Due Date 1992-04-22
Current Penalty 500.0
Initial Penalty 1000.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1992-04-17
Abatement Due Date 1992-04-22
Current Penalty 400.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260405 A02 IIJ
Issuance Date 1992-04-17
Abatement Due Date 1992-04-22
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 1992-04-17
Abatement Due Date 1992-04-22
Current Penalty 300.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
106889686 0216000 1990-10-25 WEST. CO. CORR. CTR.,GRASSLAND RESERVATION, MOUNT PLEASANT, NY, 10595
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-11-15
Case Closed 1991-07-15

Related Activity

Type Complaint
Activity Nr 72942022
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-01-10
Abatement Due Date 1991-02-13
Current Penalty 240.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 06
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1991-01-10
Abatement Due Date 1991-02-13
Current Penalty 240.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 06
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1991-01-10
Abatement Due Date 1991-02-13
Current Penalty 240.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 3
Gravity 06
Citation ID 01004
Citaton Type Serious
Standard Cited 19260353 E02
Issuance Date 1991-01-10
Abatement Due Date 1991-01-13
Current Penalty 280.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 1
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1991-01-10
Abatement Due Date 1991-01-17
Current Penalty 80.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 3
Gravity 04
Citation ID 02002
Citaton Type Other
Standard Cited 19100020 G01 I
Issuance Date 1991-01-10
Abatement Due Date 1991-02-13
Nr Instances 1
Nr Exposed 3
Gravity 02
Citation ID 02003
Citaton Type Other
Standard Cited 19100020 G01 II
Issuance Date 1991-01-10
Abatement Due Date 1991-02-13
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02004
Citaton Type Other
Standard Cited 19100020 G01 III
Issuance Date 1991-01-10
Abatement Due Date 1991-02-13
Nr Instances 1
Nr Exposed 3
Gravity 00
Citation ID 02005
Citaton Type Other
Standard Cited 19100020 G02
Issuance Date 1991-01-10
Abatement Due Date 1991-02-13
Nr Instances 1
Nr Exposed 3
Gravity 00

Date of last update: 28 Feb 2025

Sources: New York Secretary of State