Search icon

M. GOLDSMITH CO., INC.

Company Details

Name: M. GOLDSMITH CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Nov 1955 (69 years ago)
Date of dissolution: 17 Nov 2006
Entity Number: 105586
ZIP code: 10024
County: Kings
Place of Formation: New York
Address: 490 WEST END AVE / #10E, NEW YORK, NY, United States, 10024

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 490 WEST END AVE / #10E, NEW YORK, NY, United States, 10024

Chief Executive Officer

Name Role Address
WILLIAM BLANK Chief Executive Officer 490 WEST END AVE / #10E, NEW YORK, NY, United States, 10024

History

Start date End date Type Value
2000-01-20 2006-07-18 Address 361 STAGG ST., BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
2000-01-20 2006-07-18 Address 361 STAGG ST., BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
2000-01-20 2006-07-18 Address 361 STAGG ST., BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
1997-11-05 2000-01-20 Address C/O WILLIAM BLANK, 361 STAGG STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
1992-12-08 2000-01-20 Address 361 STAGG ST, BROOKLYN, NY, 11206, USA (Type of address: Chief Executive Officer)
1992-12-08 2000-01-20 Address 361 STAGG ST, BROOKLYN, NY, 11206, USA (Type of address: Principal Executive Office)
1992-12-08 1997-11-05 Address C/O THE CORPORATION, 361 STAGG ST, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
1990-08-31 1992-12-08 Address C/O M. GOLDSMITH CO., INC., 361 STAGG STREET, BROOKLYN, NY, 11206, USA (Type of address: Service of Process)
1955-11-09 1990-08-31 Address 361 STAGG ST., BROOKLYN, NY, 11206, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
061117000231 2006-11-17 CERTIFICATE OF MERGER 2006-11-17
060718002493 2006-07-18 BIENNIAL STATEMENT 2005-11-01
031031002682 2003-10-31 BIENNIAL STATEMENT 2003-11-01
011114002357 2001-11-14 BIENNIAL STATEMENT 2001-11-01
000120002035 2000-01-20 BIENNIAL STATEMENT 1999-11-01
971105002607 1997-11-05 BIENNIAL STATEMENT 1997-11-01
C223724-1 1995-06-08 ASSUMED NAME CORP DISCONTINUANCE 1995-06-08
940418002178 1994-04-18 BIENNIAL STATEMENT 1993-11-01
921208002379 1992-12-08 BIENNIAL STATEMENT 1992-11-01
900831000328 1990-08-31 CERTIFICATE OF MERGER 1990-08-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11809613 0215000 1982-05-04 361 STAGG ST, New York -Richmond, NY, 11206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-05-04
Case Closed 1983-01-13

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100217 B03 I
Issuance Date 1982-05-06
Abatement Due Date 1982-06-12
Current Penalty 150.0
Initial Penalty 150.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100217 B08 I
Issuance Date 1982-05-06
Abatement Due Date 1982-05-25
Nr Instances 1
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100217 B08 III
Issuance Date 1982-05-06
Abatement Due Date 1982-05-25
Nr Instances 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1982-05-06
Abatement Due Date 1982-05-13
Nr Instances 2
Citation ID 02002
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1982-05-06
Abatement Due Date 1982-05-10
Nr Instances 1
Citation ID 02003
Citaton Type Other
Standard Cited 19100106 D03 II
Issuance Date 1982-05-06
Abatement Due Date 1982-05-10
Nr Instances 1
Citation ID 02004
Citaton Type Other
Standard Cited 19100106 D04 IV
Issuance Date 1982-05-06
Abatement Due Date 1982-05-13
Nr Instances 1
Citation ID 02005
Citaton Type Other
Standard Cited 19100107 E05
Issuance Date 1982-05-06
Abatement Due Date 1982-05-10
Nr Instances 4
Citation ID 02006
Citaton Type Other
Standard Cited 19100107 G02
Issuance Date 1982-05-06
Abatement Due Date 1982-05-10
Nr Instances 2
Citation ID 02007
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1982-05-06
Abatement Due Date 1982-05-18
Nr Instances 1
Citation ID 02008
Citaton Type Other
Standard Cited 19100213 B03
Issuance Date 1982-05-06
Abatement Due Date 1982-06-22
Nr Instances 5
Citation ID 02009
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1982-05-06
Abatement Due Date 1982-06-22
Nr Instances 1
Citation ID 02010
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1982-05-06
Abatement Due Date 1982-05-10
Nr Instances 2
Citation ID 02011
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1982-05-06
Abatement Due Date 1982-05-13
Nr Instances 5
Citation ID 02012
Citaton Type Other
Standard Cited 19100252 C06
Issuance Date 1982-05-06
Abatement Due Date 1982-05-10
Nr Instances 5
Citation ID 02013
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1982-05-06
Abatement Due Date 1982-05-25
Nr Instances 1
Citation ID 02014
Citaton Type Other
Standard Cited 19100304 F04
Issuance Date 1982-05-06
Abatement Due Date 1982-06-03
Nr Instances 2
Citation ID 02015
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1982-05-06
Abatement Due Date 1982-05-10
Nr Instances 1
11665486 0235300 1976-08-12 361 STAGG ST, New York -Richmond, NY, 11206
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1976-08-12
Case Closed 1984-03-10
11686011 0235300 1975-07-14 361 STAGG STREET, New York -Richmond, NY, 11206
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-07-14
Case Closed 1984-03-10
11670130 0235300 1975-07-02 361 STAGG ST, New York -Richmond, NY, 11206
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1975-07-02
Emphasis N: TIP
Case Closed 1975-09-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1975-07-29
Abatement Due Date 1975-08-01
Current Penalty 30.0
Initial Penalty 30.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1975-07-29
Abatement Due Date 1975-08-01
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 7
11685906 0235300 1975-06-13 361 STAGG STREET, New York -Richmond, NY, 11206
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1975-06-16
Emphasis N: TIP
Case Closed 1975-08-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100036 B04
Issuance Date 1975-06-24
Abatement Due Date 1975-08-15
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 14
Citation ID 01002
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1975-06-24
Abatement Due Date 1975-08-15
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 A02
Issuance Date 1975-06-24
Abatement Due Date 1975-08-15
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 B
Issuance Date 1975-06-24
Abatement Due Date 1975-08-15
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-06-24
Abatement Due Date 1975-08-15
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 01006
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1975-06-24
Abatement Due Date 1975-08-15
Current Penalty 45.0
Initial Penalty 45.0
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100145 F01
Issuance Date 1975-06-24
Abatement Due Date 1975-08-15
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1975-06-24
Abatement Due Date 1975-08-15
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19100219 E03 I
Issuance Date 1975-06-24
Abatement Due Date 1975-08-15
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19100107 G04
Issuance Date 1975-06-24
Abatement Due Date 1975-08-15
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100309 A
Issuance Date 1975-06-24
Abatement Due Date 1975-08-15
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100213 H01
Issuance Date 1975-06-24
Abatement Due Date 1975-08-15
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 2
Citation ID 01013
Citaton Type Other
Standard Cited 19100213 H05
Issuance Date 1975-06-24
Abatement Due Date 1975-08-15
Nr Instances 1
Citation ID 01014
Citaton Type Other
Standard Cited 19100213 C01
Issuance Date 1975-06-24
Abatement Due Date 1975-08-15
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 1
Citation ID 01015
Citaton Type Other
Standard Cited 19100309 B
Issuance Date 1975-06-24
Abatement Due Date 1975-08-15
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 7
Citation ID 01016
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1975-06-24
Abatement Due Date 1975-08-15
Nr Instances 1
Citation ID 01017
Citaton Type Other
Standard Cited 19100132 A
Issuance Date 1975-06-24
Abatement Due Date 1975-08-15
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Citation ID 01018
Citaton Type Other
Standard Cited 19100219 E01
Issuance Date 1975-06-24
Abatement Due Date 1975-08-15
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01019
Citaton Type Other
Standard Cited 19100252 A02 IVA0
Issuance Date 1975-06-23
Abatement Due Date 1975-08-15
Current Penalty 50.0
Initial Penalty 50.0
Nr Instances 1
Citation ID 01020
Citaton Type Other
Standard Cited 19100252 A02 IID0
Issuance Date 1975-06-23
Abatement Due Date 1975-08-15
Nr Instances 3
Citation ID 01021
Citaton Type Other
Standard Cited 19100106 E02 IIB1
Issuance Date 1975-06-23
Abatement Due Date 1975-08-15
Current Penalty 125.0
Initial Penalty 125.0
Nr Instances 1
Citation ID 01022
Citaton Type Other
Standard Cited 19100106 E02 II
Issuance Date 1975-06-23
Abatement Due Date 1975-08-15
Current Penalty 70.0
Initial Penalty 70.0
Nr Instances 5

Date of last update: 19 Mar 2025

Sources: New York Secretary of State