Search icon

SCHMIDT SHEET METAL WORKS, INC.

Company Details

Name: SCHMIDT SHEET METAL WORKS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 May 1929 (96 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 25783
ZIP code: 14208
County: Erie
Place of Formation: New York
Address: 37 ALEXANDER PLACE, BUFFALO, NY, United States, 14208

Shares Details

Shares issued 0

Share Par Value 10000

Type CAP

DOS Process Agent

Name Role Address
(1ST. DIR.) WILFRED F. KEEWIN DOS Process Agent 37 ALEXANDER PLACE, BUFFALO, NY, United States, 14208

Filings

Filing Number Date Filed Type Effective Date
DP-871236 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
Z025474-3 1981-01-06 ASSUMED NAME CORP INITIAL FILING 1981-01-06
647294-6 1967-11-06 CERTIFICATE OF AMENDMENT 1967-11-06
3564-89 1929-05-29 CERTIFICATE OF INCORPORATION 1929-05-29

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100661073 0213600 1987-03-03 400 SCAJAQUADA STREET, BUFFALO, NY, 14211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-03-03
Case Closed 1987-04-14

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19100213 H01
Issuance Date 1987-03-10
Abatement Due Date 1987-04-13
Current Penalty 120.0
Initial Penalty 120.0
Nr Instances 1
Nr Exposed 5
Citation ID 01001B
Citaton Type Serious
Standard Cited 19100213 H03
Issuance Date 1987-03-10
Abatement Due Date 1987-04-13
Nr Instances 1
Nr Exposed 5
Citation ID 01001C
Citaton Type Serious
Standard Cited 19100213 H04
Issuance Date 1987-03-10
Abatement Due Date 1987-04-13
Nr Instances 1
Nr Exposed 5
Citation ID 02001
Citaton Type Other
Standard Cited 19100178 P01
Issuance Date 1987-03-10
Abatement Due Date 1987-03-27
Nr Instances 1
Nr Exposed 20
Citation ID 02002
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1987-03-10
Abatement Due Date 1987-03-20
Nr Instances 1
Nr Exposed 10
Citation ID 02003
Citaton Type Other
Standard Cited 19101200 E01
Issuance Date 1987-03-10
Abatement Due Date 1987-04-13
Nr Instances 1
Nr Exposed 20
Citation ID 02004
Citaton Type Other
Standard Cited 19101200 F04 I
Issuance Date 1987-03-10
Abatement Due Date 1987-04-13
Nr Instances 1
Nr Exposed 20
Citation ID 02005
Citaton Type Other
Standard Cited 19101200 H
Issuance Date 1987-03-10
Abatement Due Date 1987-04-13
Nr Instances 1
Nr Exposed 20
10793545 0213600 1983-12-22 400 SCAJAQUADA ST, Buffalo, NY, 14211
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-12-22
Case Closed 1983-12-22
10800779 0213600 1974-07-17 400 SCAJAQUADA STREET, Buffalo, NY, 14211
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-07-17
Case Closed 1984-03-10
11974144 0215800 1974-06-07 400 SCAJAQUADA STREET, Buffalo, NY, 14211
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-06-07
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100442 B
Issuance Date 1974-06-26
Abatement Due Date 1974-07-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100252 C02 VI
Issuance Date 1974-06-26
Abatement Due Date 1974-07-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1974-06-26
Abatement Due Date 1974-07-12
Nr Instances 3

Date of last update: 19 Mar 2025

Sources: New York Secretary of State