Search icon

GOLDSMITH LLC

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GOLDSMITH, LLC 401(K) PLAN 2009 522331562 2010-07-20 GOLDSMITH, LLC 47
File View Page
Three-digit plan number (PN) 002
Effective date of plan 1986-12-01
Business code 551112
Sponsor’s telephone number 5163856319
Plan sponsor’s address 408 LANGLEY AVENUE, WEST HEMPSTEAD, NY, 11552

Plan administrator’s name and address

Administrator’s EIN 522331562
Plan administrator’s name GOLDSMITH, LLC
Plan administrator’s address 408 LANGLEY AVENUE, WEST HEMPSTEAD, NY, 11552
Administrator’s telephone number 5163856319

Signature of

Role Plan administrator
Date 2010-07-19
Name of individual signing HOLLY LANE

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

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
010726000514 2001-07-26 ARTICLES OF ORGANIZATION 2001-07-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304465495 0213100 2002-03-27 ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, 12306
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2002-03-27
Emphasis S: AMPUTATIONS
Case Closed 2002-05-03

Related Activity

Type Complaint
Activity Nr 202928594
Safety Yes
Health Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 C02 IB
Issuance Date 2002-04-03
Abatement Due Date 2002-04-08
Current Penalty 1050.0
Initial Penalty 1500.0
Nr Instances 3
Nr Exposed 2
Related Event Code (REC) Complaint
Gravity 10
300531092 0213100 1997-10-28 ROTTERDAM INDUSTRIAL PARK, SCHENECTADY, NY, 12306
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1997-10-29
Emphasis N: PWRPRESS
Case Closed 1998-04-03

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100217 B04 I
Issuance Date 1997-12-01
Abatement Due Date 1997-12-14
Current Penalty 225.0
Initial Penalty 375.0
Nr Instances 4
Nr Exposed 2
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19100217 C01 I
Issuance Date 1997-12-01
Abatement Due Date 1998-02-27
Current Penalty 835.0
Initial Penalty 1500.0
Nr Instances 4
Nr Exposed 2
Gravity 10
Citation ID 01003
Citaton Type Serious
Standard Cited 19100219 B01
Issuance Date 1997-12-01
Abatement Due Date 1997-12-14
Current Penalty 200.0
Initial Penalty 225.0
Nr Instances 3
Nr Exposed 2
Gravity 01
Citation ID 02001
Citaton Type Other
Standard Cited 19100217 E01 I
Issuance Date 1997-12-01
Abatement Due Date 1997-12-14
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02002
Citaton Type Other
Standard Cited 19100217 G
Issuance Date 1997-12-01
Abatement Due Date 1997-12-04
Nr Instances 1
Nr Exposed 1
Gravity 01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State