Search icon

SMITH & CAFFREY STEEL CORP.

Company Details

Name: SMITH & CAFFREY STEEL CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Mar 1908 (117 years ago)
Date of dissolution: 23 Jul 1997
Entity Number: 28597
County: Onondaga
Place of Formation: New York
Address: NO STREET ADDRESS STATED, SYRACUSE, NY, United States

Shares Details

Shares issued 0

Share Par Value 200000

Type CAP

DOS Process Agent

Name Role Address
(1ST DIR) WILLIAM B. SMITH DOS Process Agent NO STREET ADDRESS STATED, SYRACUSE, NY, United States

History

Start date End date Type Value
1956-01-03 1967-01-05 Name SMITH & CAFFREY STEEL COMPANY, INC.
1908-03-14 1956-01-03 Name SMITH & CAFFREY COMPANY
1908-03-14 1921-01-11 Shares Share type: CAP, Number of shares: 0, Par value: 50000

Filings

Filing Number Date Filed Type Effective Date
970723000096 1997-07-23 CERTIFICATE OF DISSOLUTION 1997-07-23
Z479-3 1979-01-16 ASSUMED NAME CORP INITIAL FILING 1979-01-16
595645-6 1967-01-05 CERTIFICATE OF AMENDMENT 1967-01-05
355 1956-01-03 CERTIFICATE OF AMENDMENT 1956-01-03
1803-125 1921-01-11 CERTIFICATE OF AMENDMENT 1921-01-11
569-33 1908-03-14 CERTIFICATE OF INCORPORATION 1908-03-14

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
18148338 0215800 1988-08-29 STEELWAY BLVD., LIVERPOOL, NY, 13088
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-08-29
Case Closed 1988-09-27

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100106 E02 IVD
Issuance Date 1988-08-31
Abatement Due Date 1988-09-13
Current Penalty 160.0
Initial Penalty 160.0
Nr Instances 1
Nr Exposed 2
Gravity 04
Citation ID 01002
Citaton Type Serious
Standard Cited 19101200 E01
Issuance Date 1988-08-31
Abatement Due Date 1988-09-23
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 22
Gravity 05
Citation ID 02001
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 1988-08-31
Abatement Due Date 1988-09-13
Nr Instances 13
Nr Exposed 22
Gravity 02
Citation ID 02002
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1988-08-31
Abatement Due Date 1988-09-08
Nr Instances 1
Nr Exposed 2
Gravity 01
Citation ID 02003
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1988-08-31
Abatement Due Date 1988-09-02
Nr Instances 1
Nr Exposed 3
Gravity 01
2036879 0215800 1985-04-03 STEELWAY BLVD, LIVERPOOL, NY, 13088
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-03
Case Closed 1985-05-08

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100179 G01 V
Issuance Date 1985-04-16
Abatement Due Date 1985-04-22
Nr Instances 16
Nr Exposed 10
Citation ID 01002
Citaton Type Other
Standard Cited 19100179 J02
Issuance Date 1985-04-16
Abatement Due Date 1985-04-19
Nr Instances 16
Nr Exposed 17
Citation ID 01003
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1985-04-16
Abatement Due Date 1985-04-19
Nr Instances 2
Nr Exposed 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100304 F05 V
Issuance Date 1985-04-16
Abatement Due Date 1985-04-19
Nr Instances 1
Nr Exposed 10
12057006 0215800 1981-12-04 STEELWAY BLVD, Liverpool, NY, 13088
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1981-12-04
Case Closed 1981-12-04
12054086 0215800 1980-01-28 STEELWAY BLVD, Liverpool, NY, 13088
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-01-28
Case Closed 1980-02-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1980-01-30
Abatement Due Date 1980-02-11
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A01
Issuance Date 1980-01-30
Abatement Due Date 1980-02-11
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1980-01-30
Abatement Due Date 1980-02-11
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 B04 IXC
Issuance Date 1980-01-30
Abatement Due Date 1980-02-15
Nr Instances 2
12018834 0215800 1978-02-02 STEELWAY BLVD, Liverpool, NY, 13088
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1978-02-02
Case Closed 1984-03-10
12051611 0215800 1978-01-04 STEELWAY BLVD, Liverpool, NY, 13088
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-01-05
Case Closed 1978-03-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1978-01-10
Abatement Due Date 1978-01-13
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 B02
Issuance Date 1978-01-10
Abatement Due Date 1978-01-26
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100025 D01 X
Issuance Date 1978-01-10
Abatement Due Date 1978-01-13
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100179 G01 V
Issuance Date 1978-01-10
Abatement Due Date 1978-01-18
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100179 J02 III
Issuance Date 1978-01-10
Abatement Due Date 1978-01-18
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100179 M01
Issuance Date 1978-01-10
Abatement Due Date 1978-01-18
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1978-01-10
Abatement Due Date 1978-02-10
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1978-01-10
Abatement Due Date 1978-01-18
Nr Instances 1
Citation ID 01009
Citaton Type Other
Standard Cited 19100243 C01
Issuance Date 1978-01-10
Abatement Due Date 1978-02-20
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State