Search icon

A & P IRON WORKS INC.

Company Details

Name: A & P IRON WORKS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 May 1953 (72 years ago)
Date of dissolution: 25 Jun 2003
Entity Number: 91353
ZIP code: 11726
County: Nassau
Place of Formation: New York
Address: P O BOX 118, 20 MARCONI BLVD, COPIAGUE, NY, United States, 11726

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P O BOX 118, 20 MARCONI BLVD, COPIAGUE, NY, United States, 11726

Chief Executive Officer

Name Role Address
GLORIA GRAY Chief Executive Officer 420 GRENADA PKWY, LINDENHURST, NY, United States, 11757

History

Start date End date Type Value
1995-07-18 1999-06-08 Address 420 GRENADA PKWY, LINDENHURST, NY, 11757, USA (Type of address: Chief Executive Officer)
1953-05-04 1995-07-18 Address 425 CHESTNUT ST, WEST HEMTSTEAD, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1635838 2003-06-25 DISSOLUTION BY PROCLAMATION 2003-06-25
990608002610 1999-06-08 BIENNIAL STATEMENT 1999-05-01
970529002033 1997-05-29 BIENNIAL STATEMENT 1997-05-01
950718002035 1995-07-18 BIENNIAL STATEMENT 1993-05-01
B032355-2 1983-10-24 ASSUMED NAME CORP INITIAL FILING 1983-10-24
8478-54 1953-05-04 CERTIFICATE OF INCORPORATION 1953-05-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11444973 0214700 1979-03-20 20 MARCONI BLVD, Copiague, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-03-20
Case Closed 1979-05-11

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1979-03-26
Abatement Due Date 1979-04-30
Nr Instances 2
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1979-03-26
Abatement Due Date 1979-04-30
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1979-03-26
Abatement Due Date 1979-04-30
Nr Instances 4
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-03-26
Abatement Due Date 1979-04-30
Nr Instances 1
11527793 0214700 1974-06-27 20 MARCONI BLVD, Copiague, NY, 11726
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-06-27
Case Closed 1984-03-10
11527330 0214700 1974-05-09 20 MARCONI BLVD, Copiague, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-05-09
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1974-05-13
Abatement Due Date 1974-06-26
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-05-13
Abatement Due Date 1974-05-16
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 4
Citation ID 01003
Citaton Type Other
Standard Cited 19100252 A02 IVC0
Issuance Date 1974-05-13
Abatement Due Date 1974-06-26
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1974-05-13
Abatement Due Date 1974-05-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 3
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1974-05-13
Abatement Due Date 1974-05-16
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State