Search icon

VINCENT J. SMITH, INC.

Company Details

Name: VINCENT J. SMITH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Oct 1996 (29 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 2075093
ZIP code: 10005
County: New York
Place of Formation: Pennsylvania
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1996-10-16 2019-01-28 Address 105 CHAMBERS STREET, NEW YORK, NY, 10007, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-86110 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
DP-1518138 2000-12-27 ANNULMENT OF AUTHORITY 2000-12-27
961016000165 1996-10-16 APPLICATION OF AUTHORITY 1996-10-16

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11971660 0215800 1981-12-22 31 MAIN ST BINGHAMTON HI SCHOO, Binghamton, NY, 13905
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1981-12-22
Case Closed 1981-12-22
12013678 0215800 1981-11-30 31 MAIN ST BINGHAMTON HI SCHOO, Binghamton, NY, 13905
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-03
Case Closed 1981-12-03
12012472 0215800 1981-03-10 31 MAIN STREET, Binghamton, NY, 13905
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-03-13
Case Closed 1981-03-13
12012324 0215800 1981-02-18 80-84 EXCHANGE STREET, Binghamton, NY, 13901
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-02-20
Case Closed 1981-02-20
12011052 0215800 1980-05-14 80 EXCHANGE STREET, Binghamton, NY, 13901
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1980-05-15
Case Closed 1980-06-17

Related Activity

Type Complaint
Activity Nr 320434574

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260500 B01
Issuance Date 1980-05-23
Abatement Due Date 1980-05-26
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260500 D01
Issuance Date 1980-05-23
Abatement Due Date 1980-05-26
Nr Instances 3
Related Event Code (REC) Complaint
Citation ID 01001C
Citaton Type Serious
Standard Cited 19260500 E01 II
Issuance Date 1980-05-23
Abatement Due Date 1980-05-26
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01001D
Citaton Type Serious
Standard Cited 19260500 F01
Issuance Date 1980-05-23
Abatement Due Date 1980-05-26
Nr Instances 1
Related Event Code (REC) Complaint

Date of last update: 14 Mar 2025

Sources: New York Secretary of State