Search icon

R. SMITH RESTORATION, INC.

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
B646598-4 1988-06-01 CERTIFICATE OF INCORPORATION 1988-06-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2012-08-27 No data AMITY STREET, FROM STREET CLINTON STREET TO STREET COURT STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-01-21 No data FOLIN STREET, FROM STREET EAST 181 STREET TO STREET EAST 182 STREET No data Street Construction Inspections: Post-Audit Department of Transportation No data
2011-01-21 No data EAST 182 STREET, FROM STREET FOLIN STREET TO STREET WEBSTER AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2010-12-11 No data 34 AVENUE, FROM STREET 25 STREET TO STREET 28 STREET No data Street Construction Inspections: Post-Audit Department of Transportation no occ s/w
2010-11-28 No data WEBSTER AVENUE, FROM STREET EAST 180 STREET TO STREET EAST 182 STREET No data Street Construction Inspections: Active Department of Transportation No data
2010-11-27 No data 25 STREET, FROM STREET 33 ROAD TO STREET 34 AVENUE No data Street Construction Inspections: Post-Audit Department of Transportation no s/w occ
2010-11-12 No data 25 STREET, FROM STREET 33 ROAD TO STREET 34 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2010-11-12 No data 34 AVENUE, FROM STREET 25 STREET TO STREET 28 STREET No data Street Construction Inspections: Active Department of Transportation No data
2010-10-29 No data 25 STREET, FROM STREET 33 ROAD TO STREET 34 AVENUE No data Street Construction Inspections: Active Department of Transportation No data
2010-06-25 No data 3 AVENUE, FROM STREET EAST 42 STREET TO STREET EAST 43 STREET No data Street Construction Inspections: Active Department of Transportation No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315199802 0215000 2011-01-20 227 MADISON STREET, NEW YORK, NY, 10002
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2011-02-01
Emphasis S: FALL FROM HEIGHT, L: FALL
Case Closed 2011-03-01

Related Activity

Type Accident
Activity Nr 102559721
Type Referral
Activity Nr 202653796
Safety Yes
309653772 0215000 2006-02-15 1000 FIFTH AVE., NEW YORK, NY, 10028
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 2006-02-15
Case Closed 2006-02-16

Related Activity

Type Inspection
Activity Nr 308141829
308141829 0215000 2004-09-17 1000 FIFTH AVE., NEW YORK, NY, 10028
Inspection Type Accident
Scope Complete
Safety/Health Safety
Close Conference 2004-11-08
Emphasis S: CONSTRUCTION FATALITIES, L: FALL
Case Closed 2005-04-18

Related Activity

Type Accident
Activity Nr 102351954

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B04 I
Issuance Date 2004-11-23
Abatement Due Date 2004-12-01
Current Penalty 5000.0
Initial Penalty 7000.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Accident
Gravity 10
Citation ID 01002
Citaton Type Other
Standard Cited 19260503 C
Issuance Date 2004-11-23
Abatement Due Date 2004-12-01
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 10

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1324937 Intrastate Hazmat 2009-04-01 - - 2 2 Private(Property)
Legal Name R SMITH RESTORATION INC
DBA Name -
Physical Address 287 BROADWAY, HUNTINGTON STATION, NY, 11746, US
Mailing Address 287 BROADWAY, HUNTINGTON STATION, NY, 11746, US
Phone (631) 424-3429
Fax -
E-mail -

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
0501664 Employee Retirement Income Security Act (ERISA) 2005-03-31 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement plaintiff
Arbitration On Termination Exempt
Office 1
Filing Date 2005-03-31
Termination Date 2006-02-15
Section 1001
Status Terminated

Parties

Name MARTONE
Role Plaintiff
Name R. SMITH RESTORATION, INC.
Role Defendant
1105869 Employee Retirement Income Security Act (ERISA) 2011-08-22 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 1
Filing Date 2011-08-22
Termination Date 2011-12-06
Section 1001
Status Terminated

Parties

Name TRUSTEES OF THE NEW YOR,
Role Plaintiff
Name R. SMITH RESTORATION, INC.
Role Defendant
0611536 Employee Retirement Income Security Act (ERISA) 2006-11-02 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 191000
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2006-11-02
Termination Date 2007-04-13
Section 1132
Status Terminated

Parties

Name MASON TENDERS DISTRICT ,
Role Plaintiff
Name R. SMITH RESTORATION, INC.
Role Defendant
1000727 Labor Management Relations Act 2010-02-18 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-02-18
Termination Date 2010-11-12
Section 2901
Sub Section 29
Status Terminated

Parties

Name BOARD OF TRUSTEES OF THE UNITE
Role Plaintiff
Name R. SMITH RESTORATION, INC.
Role Defendant
1101766 Employee Retirement Income Security Act (ERISA) 2011-04-11 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award only
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2011-04-11
Termination Date 2012-01-13
Section 0151
Status Terminated

Parties

Name TRUSTEES OF THE SHEET M WO
Role Plaintiff
Name R. SMITH RESTORATION, INC.
Role Defendant
0605695 Employee Retirement Income Security Act (ERISA) 2006-10-20 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2006-10-20
Termination Date 2007-01-31
Date Issue Joined 2007-01-26
Section 1132
Status Terminated

Parties

Name LA BARBERA
Role Plaintiff
Name R. SMITH RESTORATION, INC.
Role Defendant
0501422 Employee Retirement Income Security Act (ERISA) 2005-03-18 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 8000
Termination Class Action Missing
Procedural Progress order decided
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Exempt
Office 1
Filing Date 2005-03-18
Termination Date 2005-07-13
Section 1132
Status Terminated

Parties

Name KING
Role Plaintiff
Name R. SMITH RESTORATION, INC.
Role Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State