Search icon

SMITH CAIRNS FORD OF MT. KISCO, INC.

Company Details

Name: SMITH CAIRNS FORD OF MT. KISCO, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2000 (25 years ago)
Entity Number: 2465338
ZIP code: 10704
County: Westchester
Place of Formation: New York
Address: 900 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10704
Principal Address: 271 N BEDFORD ROAD, MT KISCO, NY, United States, 10549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DWIGHT MCGUIRK DOS Process Agent 900 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10704

Chief Executive Officer

Name Role Address
DWIGHT MCGUIRK Chief Executive Officer 900 CENTRAL PARK AVENUE, YONKERS, NY, United States, 10704

History

Start date End date Type Value
2000-01-25 2011-02-23 Address C/O TIMOTHY G. GRIFFIN, ESQ., 77 PONDFIELD ROAD, BRONXVILLE, NY, 10708, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120412002656 2012-04-12 BIENNIAL STATEMENT 2012-01-01
110223002631 2011-02-23 BIENNIAL STATEMENT 2010-01-01
000327000366 2000-03-27 CERTIFICATE OF AMENDMENT 2000-03-27
000125000174 2000-01-25 CERTIFICATE OF INCORPORATION 2000-01-25

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
314977349 0216000 2011-03-18 271 N. BEDFORD ROAD, MT KISCO, NY, 10549
Inspection Type Referral
Scope Complete
Safety/Health Safety
Close Conference 2011-03-18
Case Closed 2011-07-20

Related Activity

Type Referral
Activity Nr 202755864
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100212 A01
Issuance Date 2011-04-26
Abatement Due Date 2011-05-19
Current Penalty 1200.0
Initial Penalty 2400.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19100215 A04
Issuance Date 2011-04-26
Abatement Due Date 2011-05-19
Current Penalty 1200.0
Initial Penalty 1800.0
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 01003
Citaton Type Serious
Standard Cited 19100215 B09
Issuance Date 2011-04-26
Abatement Due Date 2011-05-19
Current Penalty 1200.0
Initial Penalty 1800.0
Nr Instances 2
Nr Exposed 2
Gravity 01
Citation ID 01004
Citaton Type Serious
Standard Cited 19100303 B07 IV
Issuance Date 2011-04-26
Abatement Due Date 2011-05-19
Current Penalty 1200.0
Initial Penalty 3000.0
Nr Instances 2
Nr Exposed 2
Gravity 05
Citation ID 01005
Citaton Type Serious
Standard Cited 19100305 B02
Issuance Date 2011-04-26
Abatement Due Date 2011-05-19
Current Penalty 1200.0
Initial Penalty 3000.0
Nr Instances 2
Nr Exposed 2
Gravity 05

Date of last update: 31 Mar 2025

Sources: New York Secretary of State