Search icon

ALPHA IRON WORKS, INC.

Company Details

Name: ALPHA IRON WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jun 1983 (42 years ago)
Date of dissolution: 11 Aug 2011
Entity Number: 848619
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 65 GOODWAY DR SO., ROCHESTER, NY, United States, 14623
Principal Address: 65 GOODWAY DR S0., ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 300

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
VAN ECONOMIDES DOS Process Agent 65 GOODWAY DR SO., ROCHESTER, NY, United States, 14623

Chief Executive Officer

Name Role Address
VAN ECONOMIDES Chief Executive Officer 65 GOODWAY DR SO., ROCHESTER, NY, United States, 14623

History

Start date End date Type Value
1997-05-30 1999-06-22 Address 921 MAPLE ST, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)
1997-05-30 1999-06-22 Address 921 MAPLE ST, ROCHESTER, NY, 14611, USA (Type of address: Principal Executive Office)
1997-05-30 1999-06-22 Address 921 MAPLE ST, ROCHESTER, NY, 14611, USA (Type of address: Service of Process)
1995-02-14 1997-05-30 Address 921 MAPLE ST, ROCHESTER, NY, 14611, USA (Type of address: Chief Executive Officer)
1995-02-14 1997-05-30 Address 921 MAPLE ST, ROCHESTER, NY, 14611, USA (Type of address: Principal Executive Office)
1983-06-14 1997-05-30 Address 29 HALSTEAD ST., ROCHESTER, NY, 14610, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110811001100 2011-08-11 CERTIFICATE OF DISSOLUTION 2011-08-11
110620002107 2011-06-20 BIENNIAL STATEMENT 2011-06-01
090604002787 2009-06-04 BIENNIAL STATEMENT 2009-06-01
070612002001 2007-06-12 BIENNIAL STATEMENT 2007-06-01
050805002371 2005-08-05 BIENNIAL STATEMENT 2005-06-01
030519002367 2003-05-19 BIENNIAL STATEMENT 2003-06-01
010605002539 2001-06-05 BIENNIAL STATEMENT 2001-06-01
990622002709 1999-06-22 BIENNIAL STATEMENT 1999-06-01
970530002212 1997-05-30 BIENNIAL STATEMENT 1997-06-01
950214002164 1995-02-14 BIENNIAL STATEMENT 1993-06-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
316089358 0213600 2011-11-23 435 STATE STREET, ROCHESTER, NY, 14608
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2011-11-23
Emphasis L: GUTREH, L: LOCALTARG
Case Closed 2011-12-28

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260352 D
Issuance Date 2011-12-08
Abatement Due Date 2011-11-23
Initial Penalty 1734.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 II
Issuance Date 2011-12-08
Abatement Due Date 2011-12-13
Current Penalty 1020.0
Initial Penalty 2040.0
Nr Instances 1
Nr Exposed 1
Gravity 05
301002622 0213600 1998-06-26 1 LOMB MEMORIAL DRIVE - GLEASON HALL, ROCHESTER, NY, 14623
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1998-06-26
Emphasis L: FALL
Case Closed 1998-09-21

Related Activity

Type Referral
Activity Nr 201330859
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1998-07-10
Abatement Due Date 1998-07-15
Current Penalty 600.0
Initial Penalty 1050.0
Nr Instances 1
Nr Exposed 2
Gravity 05
107347064 0213600 1993-03-09 921 MAPLE STREET, ROCHESTER, NY, 14611
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1993-03-09
Case Closed 1993-09-10

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100107 B05 I
Issuance Date 1993-04-15
Abatement Due Date 1993-05-19
Current Penalty 250.0
Initial Penalty 600.0
Contest Date 1993-04-28
Final Order 1993-07-19
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100107 B05 IV
Issuance Date 1993-04-15
Abatement Due Date 1993-05-19
Contest Date 1993-04-28
Final Order 1993-07-19
Nr Instances 1
Nr Exposed 2
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19100107 B10
Issuance Date 1993-04-15
Abatement Due Date 1993-05-19
Initial Penalty 600.0
Contest Date 1993-04-28
Final Order 1993-07-19
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 E04
Issuance Date 1993-04-15
Abatement Due Date 1993-05-19
Current Penalty 250.0
Initial Penalty 600.0
Contest Date 1993-04-28
Final Order 1993-07-19
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1993-04-15
Abatement Due Date 1993-05-19
Current Penalty 250.0
Initial Penalty 600.0
Contest Date 1993-04-28
Final Order 1993-07-19
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100252 B02 III
Issuance Date 1993-04-15
Abatement Due Date 1993-05-03
Current Penalty 250.0
Initial Penalty 600.0
Contest Date 1993-04-28
Final Order 1993-07-19
Nr Instances 1
Nr Exposed 4
Gravity 02
100246172 0213600 1985-06-24 255 EAST AVENUE, ROCHESTER, NY, 14604
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-06-25
Case Closed 1985-07-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1985-07-02
Abatement Due Date 1985-07-05
Current Penalty 60.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 1

Date of last update: 17 Mar 2025

Sources: New York Secretary of State