Search icon

SMITH CONSTRUCTION & ELECTRIC, INC.

Company Details

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

Chief Executive Officer

Name Role Address
RON SMITH Chief Executive Officer 2029 KENDALL RD, KENDALL, NY, United States, 14476

DOS Process Agent

Name Role Address
GARY SMITH DOS Process Agent 24B ORCHARD STREET, HOLLEY, NY, United States, 14470

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
107699597 0213600 2006-03-23 JOHN HOLTZ BMW, 4250 WEST HENRIETTA ROAD, HENRIETTA, NY, 14623
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 2006-03-23
Emphasis L: FALL
Case Closed 2006-07-28

Violation Items

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
100807981 0213600 1988-04-13 272 CENTRAL AVENUE, FREDONIA, NY, 14063
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