Search icon

A. F. SMITH IRON WORKS, INC.

Company Details

Name: A. F. SMITH IRON WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Feb 1928 (97 years ago)
Date of dissolution: 23 Jun 1993
Entity Number: 24654
ZIP code: 11419
County: New York
Place of Formation: New York
Address: 10424 LEFFERTS ST., RICHMOND HILL, NY, United States, 11419

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
ANNIE K. SMITH DOS Process Agent 10424 LEFFERTS ST., RICHMOND HILL, NY, United States, 11419

Filings

Filing Number Date Filed Type Effective Date
C274462-2 1999-05-26 ASSUMED NAME CORP INITIAL FILING 1999-05-26
DP-932046 1993-06-23 DISSOLUTION BY PROCLAMATION 1993-06-23
3218-26 1928-02-02 CERTIFICATE OF INCORPORATION 1928-02-02

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11558970 0214700 1979-09-12 85 RALPH AVE, Copiague, NY, 11726
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1979-09-12
Case Closed 1979-10-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1979-09-17
Abatement Due Date 1979-09-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1979-09-17
Abatement Due Date 1979-10-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100157 D03 I
Issuance Date 1979-09-17
Abatement Due Date 1979-10-19
Nr Instances 3
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 IIB
Issuance Date 1979-09-17
Abatement Due Date 1979-09-20
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100252 A02 IID
Issuance Date 1979-09-17
Abatement Due Date 1979-10-19
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100252 B04 IXC
Issuance Date 1979-09-17
Abatement Due Date 1979-10-19
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1979-09-17
Abatement Due Date 1979-10-19
Nr Instances 2

Date of last update: 02 Mar 2025

Sources: New York Secretary of State