Search icon

SCHMITT METAL PRODUCTS, INC.

Company Details

Name: SCHMITT METAL PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Nov 1995 (29 years ago)
Date of dissolution: 16 Mar 2000
Entity Number: 1969940
ZIP code: 14623
County: Monroe
Place of Formation: New York
Address: 120 NORTHERN DRIVE, ROCHESTER, NY, United States, 14623

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 120 NORTHERN DRIVE, ROCHESTER, NY, United States, 14623

Filings

Filing Number Date Filed Type Effective Date
000316000786 2000-03-16 CERTIFICATE OF DISSOLUTION 2000-03-16
951101000518 1995-11-01 CERTIFICATE OF INCORPORATION 1995-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107344301 0213600 1991-08-13 120 NORTHERN DRIVE, ROCHESTER, NY, 14623
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1991-08-13
Case Closed 1991-08-13
100806017 0213600 1988-01-27 120 NORTHERN DRIVE, ROCHESTER, NY, 14623
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-01-27
Case Closed 1988-03-14

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 1988-02-03
Abatement Due Date 1988-03-04
Current Penalty 75.0
Initial Penalty 90.0
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Serious
Standard Cited 19100212 A04
Issuance Date 1988-02-03
Abatement Due Date 1988-03-04
Current Penalty 90.0
Initial Penalty 150.0
Nr Instances 1
Nr Exposed 4
Citation ID 02001
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1988-02-03
Abatement Due Date 1988-03-31
Nr Instances 1
Nr Exposed 1
17819269 0213600 1985-09-26 120 NORTHERN DRIVE, ROCHESTER, NY, 14623
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1985-09-26
Case Closed 1985-09-30

Related Activity

Type Complaint
Activity Nr 70954847
1009414 0213600 1985-01-24 120 NORTHERN DRIVE, ROCHESTER, NY, 14623
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-02-04
Case Closed 1996-12-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A03 II
Issuance Date 1985-02-11
Abatement Due Date 1985-02-14
Current Penalty 75.0
Initial Penalty 150.0
Contest Date 1985-03-01
Final Order 1985-05-17
Nr Instances 1
Nr Exposed 1
Citation ID 02001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1985-02-11
Abatement Due Date 1985-02-14
Nr Instances 1
Nr Exposed 1
11967171 0235400 1982-02-01 120 NORTHERN DR, Brighton, NY, 14623
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-02-01
Case Closed 1982-03-18

Violation Items

Citation ID 01002
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 1982-02-05
Abatement Due Date 1982-02-22
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100179 J02 III
Issuance Date 1982-02-05
Abatement Due Date 1982-02-22
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100179 J03
Issuance Date 1982-02-05
Abatement Due Date 1982-03-08
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 1982-02-05
Abatement Due Date 1982-02-22
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1982-02-05
Abatement Due Date 1982-02-01
Nr Instances 1

Date of last update: 14 Mar 2025

Sources: New York Secretary of State