Search icon

SMS UNIVERSAL, INC.

Company Details

Name: SMS UNIVERSAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Sep 1999 (26 years ago)
Entity Number: 2420589
ZIP code: 11230
County: Kings
Place of Formation: New York
Address: 950 EAST 5TH STREET, SUITE 16, BROOKLYN, NY, United States, 11230

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
YAROSLAV STANINITS Chief Executive Officer 950 EAST 5TH STREET, SUITE 16, BROOKLYN, NY, United States, 11230

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 950 EAST 5TH STREET, SUITE 16, BROOKLYN, NY, United States, 11230

History

Start date End date Type Value
1999-09-20 2001-09-27 Address 950 EAST 5 STREET, SUITE 16, BROOKLYN, NY, 11230, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031010002111 2003-10-10 BIENNIAL STATEMENT 2003-09-01
010927002006 2001-09-27 BIENNIAL STATEMENT 2001-09-01
990920000991 1999-09-20 CERTIFICATE OF INCORPORATION 1999-09-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2011-03-22 No data 43 STREET, FROM STREET 12 AVENUE TO STREET 13 AVENUE No data Street Construction Inspections: Active Department of Transportation container

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
315915850 0215000 2011-10-18 235 DOVER STREET, BROOKLYN, NY, 11235
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2011-10-18
Emphasis L: FALL, S: FALL FROM HEIGHT
Case Closed 2013-09-17

Related Activity

Type Referral
Activity Nr 202655908
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260451 G01 IV
Issuance Date 2012-04-04
Abatement Due Date 2012-04-09
Current Penalty 2100.0
Initial Penalty 4200.0
Nr Instances 1
Nr Exposed 1
Gravity 10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State