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 |
Name | Role | Address |
---|---|---|
BRUCE SMITH | Chief Executive Officer | RR 2 BOX 550, HOLLIDAYSBURG, PA, United States, 16648 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | RD 2 BOX 550, HOLLIDAYSBURG, PA, United States, 16648 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313726119 | 0213600 | 2009-09-23 | 729 MAIN STREET, EAST AURORA, NY, 14052 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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