Search icon

ELWIN G. SMITH, INC.

Company Details

Name: ELWIN G. SMITH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Jul 1987 (38 years ago)
Date of dissolution: 19 Aug 1991
Entity Number: 1191121
ZIP code: 10019
County: New York
Place of Formation: Delaware
Address: 1633 BROADWAY, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
CT CORPORATION SYSTEM DOS Process Agent 1633 BROADWAY, NEW YORK, NY, United States, 10019

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Filings

Filing Number Date Filed Type Effective Date
910819000266 1991-08-19 CERTIFICATE OF TERMINATION 1991-08-19
B528197-4 1987-07-31 APPLICATION OF AUTHORITY 1987-07-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17885096 0215000 1989-03-07 1325 AVE OF THE AMERICAS, NEW YORK, NY, 10019
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1989-03-14
Case Closed 1989-07-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1989-04-13
Abatement Due Date 1989-04-17
Current Penalty 100.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260105 A
Issuance Date 1989-04-14
Abatement Due Date 1989-04-17
Current Penalty 300.0
Initial Penalty 360.0
Nr Instances 1
Nr Exposed 1
Gravity 06
100649284 0213600 1988-08-02 1 PUBLISHERS PARKWAY, WEBSTER, NY, 14580
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-08-02
Case Closed 1988-08-26

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 I08
Issuance Date 1988-08-04
Abatement Due Date 1988-08-07
Current Penalty 290.0
Initial Penalty 490.0
Nr Instances 1
Nr Exposed 2
100810977 0215600 1988-03-29 25-01 JACKSON AVENUE, LONG ISLAND CITY, NY, 11101
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1988-05-13
Case Closed 1988-10-04

Related Activity

Type Referral
Activity Nr 900835968
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260021 B02
Issuance Date 1988-08-25
Abatement Due Date 1988-08-28
Current Penalty 600.0
Initial Penalty 1000.0
Nr Instances 20
Nr Exposed 20
Gravity 10
Citation ID 01002
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1988-08-25
Abatement Due Date 1988-09-01
Current Penalty 700.0
Initial Penalty 800.0
Nr Instances 2
Nr Exposed 20
Gravity 08
Citation ID 01003
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1988-08-25
Abatement Due Date 1988-08-28
Current Penalty 250.0
Initial Penalty 500.0
Nr Instances 1
Nr Exposed 1
Gravity 05
Citation ID 01004
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1988-08-25
Abatement Due Date 1988-09-06
Current Penalty 500.0
Initial Penalty 700.0
Nr Instances 3
Nr Exposed 3
Gravity 07
Citation ID 01005
Citaton Type Serious
Standard Cited 19260405 G02 III
Issuance Date 1988-08-25
Abatement Due Date 1988-08-28
Current Penalty 500.0
Initial Penalty 700.0
Nr Instances 2
Nr Exposed 2
Gravity 07
Citation ID 02001
Citaton Type Willful
Standard Cited 19260105 A
Issuance Date 1988-08-25
Abatement Due Date 1988-08-28
Current Penalty 6400.0
Initial Penalty 10000.0
Nr Instances 10
Nr Exposed 10
Related Event Code (REC) Imminent Danger
Gravity 10
100179175 0215800 1986-12-08 RT. 80, SPRINGFIELD CENTER, NY, 13468
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-12-16
Case Closed 1987-02-09

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260028 A
Issuance Date 1987-01-08
Abatement Due Date 1987-01-11
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Serious
Standard Cited 19260450 A01
Issuance Date 1987-01-08
Abatement Due Date 1987-01-11
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 3
Citation ID 02001
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1987-01-08
Abatement Due Date 1987-01-11
Nr Instances 1
Nr Exposed 1

Date of last update: 16 Mar 2025

Sources: New York Secretary of State