Name: | A.C. SMITH & CO. OF BEACON INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Oct 1963 (62 years ago) |
Date of dissolution: | 30 Jun 2004 |
Entity Number: | 160389 |
ZIP code: | 12508 |
County: | Dutchess |
Place of Formation: | New York |
Address: | NORTH ROAD, ROUTE 9D, P.O. BOX 720, BEACON, NY, United States, 12508 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DANIEL J. DONOVAN, JR. | Chief Executive Officer | NORTH ROAD, ROUTE 9D, P.O. BOX 720, BEACON, NY, United States, 12508 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | NORTH ROAD, ROUTE 9D, P.O. BOX 720, BEACON, NY, United States, 12508 |
Start date | End date | Type | Value |
---|---|---|---|
1963-10-08 | 1993-10-29 | Address | 149 MAIN ST., BEACON, NY, 12508, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1723986 | 2004-06-30 | DISSOLUTION BY PROCLAMATION | 2004-06-30 |
931029002270 | 1993-10-29 | BIENNIAL STATEMENT | 1993-10-01 |
C127141-2 | 1990-04-05 | ASSUMED NAME CORP INITIAL FILING | 1990-04-05 |
400119 | 1963-10-08 | CERTIFICATE OF INCORPORATION | 1963-10-08 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
106727860 | 0213100 | 1992-04-22 | IBM, BLDG. 315, FISHKILL, NY, 12524 | |||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260251 A01 |
Issuance Date | 1992-06-17 |
Abatement Due Date | 1992-06-22 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260300 B02 |
Issuance Date | 1992-06-17 |
Abatement Due Date | 1992-06-22 |
Nr Instances | 1 |
Nr Exposed | 3 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1987-10-16 |
Case Closed | 1988-01-08 |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260404 B01 I |
Issuance Date | 1987-10-28 |
Abatement Due Date | 1987-10-31 |
Current Penalty | 240.0 |
Initial Penalty | 240.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260021 B02 |
Issuance Date | 1987-10-28 |
Abatement Due Date | 1987-10-31 |
Nr Instances | 1 |
Nr Exposed | 3 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State