Search icon

THE ROME IRON GROUP, LTD.

Company Details

Name: THE ROME IRON GROUP, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Apr 1984 (41 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 908548
ZIP code: 13440
County: Oneida
Place of Formation: New York
Principal Address: 412 CANAL ST, ROME, NY, United States, 13440
Address: PO BOX 4390, ROME, NY, United States, 13440

Shares Details

Shares issued 9900

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 4390, ROME, NY, United States, 13440

Chief Executive Officer

Name Role Address
WILLIAM E. OLIVER III Chief Executive Officer PO BOX 4390, ROME, NY, United States, 13440

History

Start date End date Type Value
1992-11-09 2002-03-20 Address THE ROME IRON GROUP, LTD, P.O. BOX 4390, ROME, NY, 13440, USA (Type of address: Chief Executive Officer)
1992-11-09 1996-04-22 Address 412 CANAL STREET, ROME, NY, 13440, USA (Type of address: Principal Executive Office)
1992-11-09 1996-04-22 Address P.O. BOX 4390, ROME, NY, 13440, USA (Type of address: Service of Process)
1984-04-11 1990-12-21 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1984-04-11 1992-11-09 Address 607 RIDGEWOOD DR, ROME, NY, 13440, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2116066 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
020320002026 2002-03-20 BIENNIAL STATEMENT 2002-04-01
000421002095 2000-04-21 BIENNIAL STATEMENT 2000-04-01
980408002495 1998-04-08 BIENNIAL STATEMENT 1998-04-01
960422002670 1996-04-22 BIENNIAL STATEMENT 1996-04-01
000044003211 1993-08-30 BIENNIAL STATEMENT 1993-04-01
921109002035 1992-11-09 BIENNIAL STATEMENT 1992-04-01
901221000088 1990-12-21 CERTIFICATE OF AMENDMENT 1990-12-21
B089635-2 1984-04-11 CERTIFICATE OF INCORPORATION 1984-04-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300629391 0215800 1998-03-10 412 CANAL ST., ROME, NY, 13440
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1998-03-10
Emphasis L: METFORG
Case Closed 1999-03-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100036 B04
Issuance Date 1998-03-26
Abatement Due Date 1998-04-06
Current Penalty 812.5
Initial Penalty 1250.0
Nr Instances 4
Nr Exposed 15
Gravity 03
Citation ID 01002A
Citaton Type Serious
Standard Cited 19100107 C02
Issuance Date 1998-03-26
Abatement Due Date 1998-04-28
Current Penalty 1625.0
Initial Penalty 2500.0
Nr Instances 4
Nr Exposed 2
Gravity 10
Citation ID 01002B
Citaton Type Serious
Standard Cited 19100107 C06
Issuance Date 1998-03-26
Abatement Due Date 1998-05-28
Nr Instances 4
Nr Exposed 2
Gravity 10
Citation ID 01003A
Citaton Type Serious
Standard Cited 19100107 D02
Issuance Date 1998-03-26
Abatement Due Date 1998-06-27
Current Penalty 812.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01003B
Citaton Type Serious
Standard Cited 19100107 G02
Issuance Date 1998-03-26
Abatement Due Date 1998-04-28
Nr Instances 1
Nr Exposed 2
Gravity 03
Citation ID 01004A
Citaton Type Serious
Standard Cited 19100147 C04 I
Issuance Date 1998-03-26
Abatement Due Date 1998-04-28
Current Penalty 812.5
Initial Penalty 1250.0
Nr Instances 1
Nr Exposed 18
Gravity 03
Citation ID 01004B
Citaton Type Serious
Standard Cited 19100147 C06 I
Issuance Date 1998-03-26
Abatement Due Date 1998-04-28
Nr Instances 1
Nr Exposed 18
Gravity 03
Citation ID 01004C
Citaton Type Serious
Standard Cited 19100147 C07 IV
Issuance Date 1998-03-26
Abatement Due Date 1998-04-28
Nr Instances 18
Nr Exposed 18
Gravity 03
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1998-03-26
Abatement Due Date 1998-04-28
Current Penalty 1625.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 1
Gravity 10
Citation ID 01006
Citaton Type Serious
Standard Cited 19100212 B
Issuance Date 1998-03-26
Abatement Due Date 1998-04-28
Current Penalty 650.0
Initial Penalty 1000.0
Nr Instances 3
Nr Exposed 10
Gravity 02
Citation ID 01007A
Citaton Type Serious
Standard Cited 19100253 B02 II
Issuance Date 1998-03-26
Abatement Due Date 1998-04-06
Current Penalty 650.0
Initial Penalty 1000.0
Nr Instances 2
Nr Exposed 6
Gravity 02
Citation ID 01007B
Citaton Type Serious
Standard Cited 19100253 B02 IV
Issuance Date 1998-03-26
Abatement Due Date 1998-04-06
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01008
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 1998-03-26
Abatement Due Date 1998-04-28
Current Penalty 812.5
Initial Penalty 1250.0
Nr Instances 8
Nr Exposed 5
Gravity 03
Citation ID 02001
Citaton Type Other
Standard Cited 19100184 E01
Issuance Date 1998-03-26
Abatement Due Date 1998-04-28
Nr Instances 4
Nr Exposed 8
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100184 E03 I
Issuance Date 1998-03-26
Abatement Due Date 1998-04-28
Nr Instances 20
Nr Exposed 18
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100305 G02 II
Issuance Date 1998-03-26
Abatement Due Date 1998-04-28
Nr Instances 1
Nr Exposed 1
Gravity 01
109870568 0215800 1992-06-23 412 CANAL ST., ROME, NY, 13440
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1992-06-23
Case Closed 1992-10-08

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100022 C
Issuance Date 1992-09-04
Abatement Due Date 1992-09-08
Current Penalty 300.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19100024 B
Issuance Date 1992-09-04
Abatement Due Date 1992-10-06
Current Penalty 300.0
Initial Penalty 525.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100107 E02
Issuance Date 1992-09-04
Abatement Due Date 1992-09-08
Current Penalty 300.0
Initial Penalty 525.0
Nr Instances 80
Nr Exposed 4
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100147 C01
Issuance Date 1992-09-04
Abatement Due Date 1992-09-22
Current Penalty 450.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 15
Gravity 02
Citation ID 01005
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1992-09-04
Abatement Due Date 1992-09-08
Current Penalty 450.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 5
Gravity 02
Citation ID 01006
Citaton Type Serious
Standard Cited 19100243 C01
Issuance Date 1992-09-04
Abatement Due Date 1992-09-08
Current Penalty 300.0
Initial Penalty 525.0
Nr Instances 15
Nr Exposed 15
Gravity 01
107651234 0215800 1990-12-17 MOHAWK CORRECTIONAL FACILITY, ROME, NY, 13440
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-01-29
Case Closed 1991-04-23

Related Activity

Type Referral
Activity Nr 901204826
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1991-03-14
Abatement Due Date 1991-03-19
Current Penalty 262.5
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1991-03-14
Abatement Due Date 1991-03-19
Current Penalty 262.5
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 5
Gravity 05
Citation ID 01003
Citaton Type Serious
Standard Cited 19260152 A01
Issuance Date 1991-03-14
Abatement Due Date 1991-03-19
Current Penalty 210.0
Initial Penalty 280.0
Nr Instances 2
Nr Exposed 1
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19260350 H
Issuance Date 1991-03-14
Abatement Due Date 1991-03-19
Current Penalty 210.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Gravity 04
100171206 0215800 1986-08-29 412 CANAL ST., ROME, NY, 13440
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1986-08-29
Case Closed 1986-09-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1986-09-03
Abatement Due Date 1986-10-06
Nr Instances 1
Nr Exposed 10
Citation ID 01002
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1986-09-03
Abatement Due Date 1986-10-06
Nr Instances 1
Nr Exposed 10
1788892 0215800 1984-08-29 530 HENRY STREET, ROME, NY, 13440
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-08-29
Case Closed 1984-10-05

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1984-09-12
Abatement Due Date 1984-09-15
Current Penalty 350.0
Initial Penalty 350.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 E10
Issuance Date 1984-09-12
Abatement Due Date 1984-09-15
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Citation ID 02001
Citaton Type Other
Standard Cited 19260451 E01
Issuance Date 1984-09-12
Abatement Due Date 1984-09-14
Nr Instances 1
Nr Exposed 2
Citation ID 02002
Citaton Type Other
Standard Cited 19260451 E05
Issuance Date 1984-09-12
Abatement Due Date 1984-09-15
Nr Instances 1
Nr Exposed 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State