Search icon

HARRY SMULLEN & SONS, INC.

Company Details

Name: HARRY SMULLEN & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1966 (59 years ago)
Date of dissolution: 13 Feb 1996
Entity Number: 196562
ZIP code: 12078
County: Fulton
Place of Formation: New York
Address: 307 WILLIE ROAD, GLOVERSVILLE, NY, United States, 12078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RICHARD SMULLEN DOS Process Agent 307 WILLIE ROAD, GLOVERSVILLE, NY, United States, 12078

Chief Executive Officer

Name Role Address
RICHARD SMULLEN Chief Executive Officer 307 WILLIE ROAD, GLOVERSVILLE, NY, United States, 12078

History

Start date End date Type Value
1966-03-17 1993-04-21 Address R D 1, MECO, GLOVERSVILLE, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C238040-2 1996-08-14 ASSUMED NAME CORP INITIAL FILING 1996-08-14
960213000543 1996-02-13 CERTIFICATE OF DISSOLUTION 1996-02-13
940413002639 1994-04-13 BIENNIAL STATEMENT 1994-03-01
930421002253 1993-04-21 BIENNIAL STATEMENT 1993-03-01
548602-3 1966-03-17 CERTIFICATE OF INCORPORATION 1966-03-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106817307 0213100 1990-04-26 COMRIE AVENUE ROUTE 30A, JOHNSTOWN, NY, 12095
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 1990-04-26
Case Closed 1990-06-18

Related Activity

Type Referral
Activity Nr 901363812
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1990-05-21
Abatement Due Date 1990-05-24
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19260059 E01
Issuance Date 1990-05-21
Abatement Due Date 1990-06-11
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 04
Citation ID 01003
Citaton Type Serious
Standard Cited 19260059 G08
Issuance Date 1990-05-21
Abatement Due Date 1990-05-24
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 6
Gravity 04
Citation ID 01004
Citaton Type Serious
Standard Cited 19260059 H
Issuance Date 1990-05-21
Abatement Due Date 1990-06-11
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Gravity 04
Citation ID 01005
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1990-05-21
Abatement Due Date 1990-05-24
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 2
Related Event Code (REC) Referral
Gravity 06
Citation ID 01006
Citaton Type Serious
Standard Cited 19260300 B02
Issuance Date 1990-05-21
Abatement Due Date 1990-05-24
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Gravity 06
Citation ID 01007
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1990-05-21
Abatement Due Date 1990-05-24
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
Gravity 06
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1990-05-21
Abatement Due Date 1990-05-24
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Citation ID 02002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1990-05-21
Abatement Due Date 1990-05-24
Nr Instances 1
Nr Exposed 6
Related Event Code (REC) Referral
Citation ID 02003
Citaton Type Other
Standard Cited 19260152 A01
Issuance Date 1990-05-21
Abatement Due Date 1990-05-24
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Referral
Citation ID 02004
Citaton Type Other
Standard Cited 19260450 A10
Issuance Date 1990-05-21
Abatement Due Date 1990-05-24
Nr Instances 1
Nr Exposed 5
Related Event Code (REC) Referral
10760080 0213100 1982-03-15 INDUSTRIAL PARK, Gloversville, NY, 12078
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-03-15
Case Closed 1982-03-17
10778314 0213100 1977-10-05 CRESENDOE ROAD, Johnstown, NY, 12095
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1977-10-05
Case Closed 1977-12-12

Related Activity

Type Complaint
Activity Nr 320173321

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-10-31
Abatement Due Date 1977-11-03
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040005 B
Issuance Date 1977-10-31
Abatement Due Date 1977-11-03
Nr Instances 1
10755452 0213100 1977-08-30 COLLINS CORNER ROUTE 30 SAVING, Amsterdam, NY, 12010
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-08-30
Case Closed 1984-03-10
10776706 0213100 1976-07-28 SOUTH BOULEVARD, Gloversville, NY, 12078
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1976-07-28
Case Closed 1984-03-10
10700292 0213100 1976-07-14 SOUTH BOULEVARD, Gloversville, NY, 12078
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-07-14
Case Closed 1976-08-23

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 D10
Issuance Date 1976-07-22
Abatement Due Date 1976-07-25
Current Penalty 300.0
Initial Penalty 300.0
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State