Search icon

GOLDSMITH LLC

Company claim

Is this your business?

Get access!

Company Details

Name: GOLDSMITH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 26 Jul 2001 (24 years ago)
Date of dissolution: 29 Dec 2009
Entity Number: 2664640
ZIP code: 11101
County: New York
Place of Formation: New York
Address: 10-09 43RD AVE, LONG ISLAND CITY, NY, United States, 11101

Agent

Name Role Address
CRAIG A. STEIN, COASTLINE CAPITAL, LLC Agent 11 BROADWAY, SUITE 420, NEW YORK, NY, 10004

DOS Process Agent

Name Role Address
C/O COASTLINE CAPITAL LLC DOS Process Agent 10-09 43RD AVE, LONG ISLAND CITY, NY, United States, 11101

Form 5500 Series

Employer Identification Number (EIN):
522331562
Plan Year:
2009
Number Of Participants:
47
Sponsors Telephone Number:

History

Start date End date Type Value
2003-12-12 2005-07-01 Address 10-09 43RD AVE, LONG ISLAND CITY, NY, 11101, USA (Type of address: Service of Process)
2001-07-26 2003-12-12 Address 11 BROADWAY, SUITE 420, NEW YORK, NY, 10004, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
091229000848 2009-12-29 ARTICLES OF DISSOLUTION 2009-12-29
070824002376 2007-08-24 BIENNIAL STATEMENT 2007-07-01
050701002296 2005-07-01 BIENNIAL STATEMENT 2005-07-01
031212002280 2003-12-12 BIENNIAL STATEMENT 2003-07-01
010821000185 2001-08-21 CERTIFICATE OF AMENDMENT 2001-08-21

OSHA's Inspections within Industry

Inspection Summary

Date:
2002-03-27
Type:
Complaint
Address:
ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, 12306
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-10-28
Type:
Planned
Address:
ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, 12306
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State