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 Summary

Date:
1993-07-14
Type:
Planned
Address:
ROUTE 22 NORTH, WINGDALE, NY, 12594
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-03-30
Type:
Prog Related
Address:
VAN CORTLANDT AVENUE, OSSINING, NY, 10562
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-10-25
Type:
Unprog Rel
Address:
WEST. CO. CORR. CTR.,GRASSLAND RESERVATION, MOUNT PLEASANT, NY, 10595
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State