Search icon

AJAX SMITH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AJAX SMITH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Oct 1957 (68 years ago)
Date of dissolution: 04 Jun 2019
Entity Number: 168067
ZIP code: 14150
County: Erie
Place of Formation: New York
Address: 4000 RIVER ROAD, TONAWANDA, NY, United States, 14150

Shares Details

Shares issued 0

Share Par Value 20000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4000 RIVER ROAD, TONAWANDA, NY, United States, 14150

Chief Executive Officer

Name Role Address
BONNIE M LETO Chief Executive Officer 4000 RIVER ROAD, TONAWANDA, NY, United States, 14150

Form 5500 Series

Employer Identification Number (EIN):
160820897
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
10
Sponsors Telephone Number:

History

Start date End date Type Value
2002-03-18 2007-10-17 Address 4000 RIVER ROAD, TONAWANDA, NY, 14150, 6527, USA (Type of address: Chief Executive Officer)
1995-05-12 2002-03-18 Address 180 SWEENEY ST, NORTH TONAWANDA, NY, 14120, 5908, USA (Type of address: Chief Executive Officer)
1995-05-12 2002-03-18 Address 180 SWEENEY ST, NORTH TONAWANDA, NY, 14120, 5908, USA (Type of address: Principal Executive Office)
1995-05-12 2002-03-18 Address 180 SWEENEY ST, NORTH TONAWANDA, NY, 14120, 5908, USA (Type of address: Service of Process)
1957-10-17 1995-05-12 Address 63 DUMAS PLACE, TONAWANDA, NY, 14150, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190604000147 2019-06-04 CERTIFICATE OF DISSOLUTION 2019-06-04
131031002281 2013-10-31 BIENNIAL STATEMENT 2013-10-01
091006002265 2009-10-06 BIENNIAL STATEMENT 2009-10-01
071017002841 2007-10-17 BIENNIAL STATEMENT 2007-10-01
031114002254 2003-11-14 BIENNIAL STATEMENT 2003-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2011-07-20
Type:
Planned
Address:
8 SOUTH BUFFALO STREET, HAMBURG, NY, 14075
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1998-04-22
Type:
Complaint
Address:
ANTHONY SPALLINO TOWERS, 720 TENTH STREET, NIAGARA FALLS, NY, 14304
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-07-27
Type:
Referral
Address:
53 COURT STREET, BUFFALO, NY, 14203
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-09-06
Type:
FollowUp
Address:
206 ELMWOOD AVENUE, BUFFALO, NY, 14202
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1990-07-27
Type:
Referral
Address:
206 ELMWOOD AVENUE, BUFFALO, NY, 14202
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State