Search icon

SMITH MASONRY, INC.

Company Details

Name: SMITH MASONRY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Jul 1998 (27 years ago)
Date of dissolution: 12 Aug 2008
Entity Number: 2276089
ZIP code: 16648
County: Allegany
Place of Formation: Pennsylvania
Address: RD 2 BOX 550, HOLLIDAYSBURG, PA, United States, 16648
Principal Address: RR 2 BOX 550, HOLLIDAYSBURG, PA, United States, 16648

Chief Executive Officer

Name Role Address
BRUCE SMITH Chief Executive Officer RR 2 BOX 550, HOLLIDAYSBURG, PA, United States, 16648

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent RD 2 BOX 550, HOLLIDAYSBURG, PA, United States, 16648

History

Start date End date Type Value
2004-08-23 2008-08-12 Address RR 2 BOX 550, HOLLIDAYSBURG, PA, 16648, 9751, USA (Type of address: Service of Process)
1998-07-06 2004-08-23 Address RD #2 BOX 550, HOLLIDAYSBURG, PA, 16648, 9751, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
080812000386 2008-08-12 SURRENDER OF AUTHORITY 2008-08-12
060615002006 2006-06-15 BIENNIAL STATEMENT 2006-07-01
040823002228 2004-08-23 BIENNIAL STATEMENT 2004-07-01
020708002426 2002-07-08 BIENNIAL STATEMENT 2002-07-01
000703002028 2000-07-03 BIENNIAL STATEMENT 2000-07-01
980706000213 1998-07-06 APPLICATION OF AUTHORITY 1998-07-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
313726119 0213600 2009-09-23 729 MAIN STREET, EAST AURORA, NY, 14052
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-09-23
Emphasis L: FALL
Case Closed 2013-02-22

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2009-10-02
Abatement Due Date 2009-10-07
Current Penalty 800.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Repeat
Standard Cited 19260100 A
Issuance Date 2009-10-02
Abatement Due Date 2009-10-07
Current Penalty 1600.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02002
Citaton Type Repeat
Standard Cited 19260451 G04 I
Issuance Date 2009-10-02
Abatement Due Date 2009-10-07
Current Penalty 1600.0
Initial Penalty 1600.0
Nr Instances 1
Nr Exposed 2
Gravity 02
313467482 0213600 2009-07-11 9300 TRANSIT ROAD, EAST AMHERST, NY, 14051
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2009-07-13
Emphasis L: FALL
Case Closed 2009-10-20

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 E01
Issuance Date 2009-09-11
Abatement Due Date 2009-09-16
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260451 G01 VII
Issuance Date 2009-09-11
Abatement Due Date 2009-09-16
Current Penalty 400.0
Initial Penalty 600.0
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State