Name: | SMITH CONSTRUCTION & ELECTRIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Jan 2002 (23 years ago) |
Date of dissolution: | 20 Apr 2020 |
Entity Number: | 2719286 |
ZIP code: | 14470 |
County: | Monroe |
Place of Formation: | New York |
Address: | 24B ORCHARD STREET, HOLLEY, NY, United States, 14470 |
Principal Address: | 2029 KENDALL RD, KENDALL, NY, United States, 14476 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RON SMITH | Chief Executive Officer | 2029 KENDALL RD, KENDALL, NY, United States, 14476 |
Name | Role | Address |
---|---|---|
GARY SMITH | DOS Process Agent | 24B ORCHARD STREET, HOLLEY, NY, United States, 14470 |
Start date | End date | Type | Value |
---|---|---|---|
2004-01-13 | 2006-03-10 | Address | 2029 KENDALL RD, KENDALL, NY, 14476, USA (Type of address: Service of Process) |
2002-01-15 | 2004-01-13 | Address | GARY SMITH, 2029 KENDALL ROAD, KENDALL, NY, 14476, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200420000171 | 2020-04-20 | CERTIFICATE OF DISSOLUTION | 2020-04-20 |
140212002187 | 2014-02-12 | BIENNIAL STATEMENT | 2014-01-01 |
120327002497 | 2012-03-27 | BIENNIAL STATEMENT | 2012-01-01 |
100205002129 | 2010-02-05 | BIENNIAL STATEMENT | 2010-01-01 |
080215002707 | 2008-02-15 | BIENNIAL STATEMENT | 2008-01-01 |
060310002275 | 2006-03-10 | BIENNIAL STATEMENT | 2006-01-01 |
040113003145 | 2004-01-13 | BIENNIAL STATEMENT | 2004-01-01 |
020115000501 | 2002-01-15 | CERTIFICATE OF INCORPORATION | 2002-01-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
107699597 | 0213600 | 2006-03-23 | JOHN HOLTZ BMW, 4250 WEST HENRIETTA ROAD, HENRIETTA, NY, 14623 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 H02 II |
Issuance Date | 2006-05-19 |
Abatement Due Date | 2006-06-06 |
Current Penalty | 250.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260453 B02 V |
Issuance Date | 2006-05-19 |
Abatement Due Date | 2006-05-23 |
Current Penalty | 1050.0 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 10 |
Citation ID | 01003 |
Citaton Type | Serious |
Standard Cited | 19260502 D15 |
Issuance Date | 2006-05-19 |
Abatement Due Date | 2006-06-06 |
Current Penalty | 750.0 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19101200 E01 |
Issuance Date | 2006-05-19 |
Abatement Due Date | 2006-06-06 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19101200 G08 |
Issuance Date | 2006-05-19 |
Abatement Due Date | 2006-06-06 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19101200 H01 |
Issuance Date | 2006-05-19 |
Abatement Due Date | 2006-06-06 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Inspection Type | Referral |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1988-04-13 |
Case Closed | 1988-05-03 |
Related Activity
Type | Referral |
Activity Nr | 900983057 |
Safety | Yes |
Violation Items
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260450 A09 |
Issuance Date | 1988-04-15 |
Abatement Due Date | 1988-04-18 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260450 A10 |
Issuance Date | 1988-04-15 |
Abatement Due Date | 1988-04-18 |
Nr Instances | 3 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State