Search icon

SPACE MASTER INTERNATIONAL, INC.

Company Details

Name: SPACE MASTER INTERNATIONAL, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1990 (34 years ago)
Entity Number: 1492200
ZIP code: 21236
County: New York
Place of Formation: Georgia
Address: 8211 TOWN CENTER DR, BALTIMORE, MD, United States, 21236

DOS Process Agent

Name Role
PROCESS ADDRESSEE RESIGNED DOS Process Agent

Agent

Name Role
REGISTERED AGENT RESIGNED Agent

Chief Executive Officer

Name Role Address
GERARD E HOLTHAUS Chief Executive Officer 8211 TOWN CENTER DR, BALTIMORE, MD, United States, 21236

History

Start date End date Type Value
1999-09-24 2009-12-07 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-09-24 2010-02-03 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1998-12-31 1999-09-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1993-04-06 1998-12-31 Address 1040 CROWN POINTE PARKWAY #900, ATLANTA, GA, 30338, USA (Type of address: Chief Executive Officer)
1993-04-06 1998-12-31 Address 1040 CROWN POINTE PARKWAY #900, ATLANTA, GA, 30338, USA (Type of address: Principal Executive Office)
1990-11-30 1999-09-24 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1990-11-30 1998-12-31 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100203000263 2010-02-03 CERTIFICATE OF RESIGNATION OF RECEIPT OF PROCESS 2010-02-03
091207000461 2009-12-07 CERTIFICATE OF RESIGNATION OF REGISTERED AGENT 2010-01-06
061205002324 2006-12-05 BIENNIAL STATEMENT 2006-11-01
041214002865 2004-12-14 BIENNIAL STATEMENT 2004-11-01
021024002869 2002-10-24 BIENNIAL STATEMENT 2002-11-01
001114002629 2000-11-14 BIENNIAL STATEMENT 2000-11-01
990924000335 1999-09-24 CERTIFICATE OF CHANGE 1999-09-24
981231002095 1998-12-31 BIENNIAL STATEMENT 1998-11-01
961209002159 1996-12-09 BIENNIAL STATEMENT 1996-11-01
940110002482 1994-01-10 BIENNIAL STATEMENT 1993-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
113932578 0215600 1994-10-21 AMKC JAIL RIKERS ISLAND, EAST ELMHURST, NY, 11370
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-10-25
Case Closed 1995-01-25

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260150 C01 I
Issuance Date 1994-12-23
Abatement Due Date 1994-12-28
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1994-12-23
Abatement Due Date 1994-12-28
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19261052 B01
Issuance Date 1994-12-23
Abatement Due Date 1994-12-28
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 4
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19261053 B07
Issuance Date 1994-12-23
Abatement Due Date 1994-12-28
Current Penalty 825.0
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 4
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1994-12-23
Abatement Due Date 1994-12-28
Current Penalty 550.0
Initial Penalty 550.0
Nr Instances 1
Nr Exposed 4
Gravity 03

Date of last update: 15 Mar 2025

Sources: New York Secretary of State