Search icon

SMITH BROTHERS CONSTRUCTION COMPANY, INC.

Company Details

Name: SMITH BROTHERS CONSTRUCTION COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 09 Aug 1968 (57 years ago)
Date of dissolution: 20 Aug 2019
Entity Number: 226806
ZIP code: 14304
County: Niagara
Place of Formation: New York
Address: 3305 HASLEY DR, NIAGARA FALLS, NY, United States, 14304
Principal Address: 3305 HASELEY DR, NIAGARA FALLS, NY, United States, 14304

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3305 HASLEY DR, NIAGARA FALLS, NY, United States, 14304

Chief Executive Officer

Name Role Address
DONALD H SMITH Chief Executive Officer 3305 HASELEY DR, NIAGARA FALLS, NY, United States, 14304

History

Start date End date Type Value
1968-08-09 2014-06-23 Address 3305 HASELEY DRIVE, NIAGARA FALLS, NY, 14304, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190820000221 2019-08-20 CERTIFICATE OF DISSOLUTION 2019-08-20
140623002184 2014-06-23 BIENNIAL STATEMENT 2012-08-01
700216-3 1968-08-19 CERTIFICATE OF AMENDMENT 1968-08-19
698824-5 1968-08-09 CERTIFICATE OF INCORPORATION 1968-08-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100645647 0213600 1987-07-08 LASALLE HIGH SCHOOL, MILITARY ROAD, NIAGARA FALLS, NY, 14304
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1987-07-08
Case Closed 1987-08-20

Related Activity

Type Complaint
Activity Nr 71661581
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260651 C
Issuance Date 1987-07-15
Abatement Due Date 1987-07-20
Current Penalty 420.0
Initial Penalty 420.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State