Search icon

SMC INCORPORATED

Company Details

Name: SMC INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jan 1998 (27 years ago)
Entity Number: 2216381
ZIP code: 11710
County: Kings
Place of Formation: New York
Principal Address: 939 BROADWAY, BROOKLYN, NY, United States, 11206
Address: PO BOX 1030, BELLMORE, NY, United States, 11710

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
PIERRE R. FRANCILLON Chief Executive Officer 1417 E 85TH ST, BROOKLYN, NY, United States, 11236

DOS Process Agent

Name Role Address
PHIL COHEN DOS Process Agent PO BOX 1030, BELLMORE, NY, United States, 11710

History

Start date End date Type Value
2004-02-19 2006-02-08 Address PO BOX 1030, BELLEVUE, NY, 11710, USA (Type of address: Service of Process)
1998-01-09 2004-02-19 Address 1417 EAST 85TH STREET, BROOKLYN, NY, 11236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140314002436 2014-03-14 BIENNIAL STATEMENT 2014-01-01
120208002542 2012-02-08 BIENNIAL STATEMENT 2012-01-01
110819000247 2011-08-19 ANNULMENT OF DISSOLUTION 2011-08-19
DP-1762182 2009-07-29 DISSOLUTION BY PROCLAMATION 2009-07-29
080122002591 2008-01-22 BIENNIAL STATEMENT 2008-01-01
060208003113 2006-02-08 BIENNIAL STATEMENT 2006-01-01
040219002306 2004-02-19 BIENNIAL STATEMENT 2004-01-01
980109000517 1998-01-09 CERTIFICATE OF INCORPORATION 1998-01-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
310751847 0215800 2007-10-25 100 PROGRESS PKWY, CONKLIN, NY, 13748
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 2007-10-29
Emphasis L: HHHT50
Case Closed 2008-02-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19101026 D02
Issuance Date 2007-11-14
Abatement Due Date 2008-02-15
Current Penalty 536.25
Initial Penalty 825.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State