Search icon

R. SMITH RESTORATION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: R. SMITH RESTORATION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jun 1988 (37 years ago)
Date of dissolution: 27 Jul 2011
Entity Number: 1266139
ZIP code: 11706
County: Suffolk
Place of Formation: New York
Address: 47-49 PARK AVE, BAY SHORE, NY, United States, 11706

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
RICHARD SMITH Chief Executive Officer 47-49 PARK AVE, BAY SHORE, NY, United States, 11706

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 47-49 PARK AVE, BAY SHORE, NY, United States, 11706

History

Start date End date Type Value
1993-01-28 2000-06-20 Address 25 EUGENE ST, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
1993-01-28 2000-06-20 Address 25 EUGENE ST, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
1988-06-01 2000-06-20 Address 25 EUGENE STREET, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2013017 2011-07-27 DISSOLUTION BY PROCLAMATION 2011-07-27
040708002024 2004-07-08 BIENNIAL STATEMENT 2004-06-01
020523002223 2002-05-23 BIENNIAL STATEMENT 2002-06-01
000620002629 2000-06-20 BIENNIAL STATEMENT 2000-06-01
930128002321 1993-01-28 BIENNIAL STATEMENT 1992-06-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-01-20
Type:
Accident
Address:
227 MADISON STREET, NEW YORK, NY, 10002
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2006-02-15
Type:
FollowUp
Address:
1000 FIFTH AVE., NEW YORK, NY, 10028
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2004-09-17
Type:
Accident
Address:
1000 FIFTH AVE., NEW YORK, NY, 10028
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

Carrier Operation:
Intrastate Hazmat
Add Date:
2005-01-25
Operation Classification:
Private(Property)
power Units:
2
Drivers:
2
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2011-08-22
Status:
Terminated
Nature Of Judgment:
monetary award and other
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE NEW YOR,
Party Role:
Plaintiff
Party Name:
R. SMITH RESTORATION, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2011-04-11
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF THE SHEET M WO
Party Role:
Plaintiff
Party Name:
R. SMITH RESTORATION, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-02-18
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
BOARD OF TRUSTEES OF THE UNITE
Party Role:
Plaintiff
Party Name:
R. SMITH RESTORATION, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State