Name: | SMITH METAL ARTS CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 22 Apr 1971 (54 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 306493 |
ZIP code: | 14225 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 2685 WALDEN AVE, BUFFALO, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
DANIEL R. DONALDSON | Chief Executive Officer | 2685 WALDEN AVE, BUFFALO, NY, United States, 14225 |
Name | Role | Address |
---|---|---|
DANIEL R. DONALDSON | DOS Process Agent | 2685 WALDEN AVE, BUFFALO, NY, United States, 14225 |
Start date | End date | Type | Value |
---|---|---|---|
1986-06-02 | 1992-12-14 | Address | 2300 MAIN PLACE TOWER, JOHN DRENNING, BUFFALO, NY, 14202, USA (Type of address: Service of Process) |
1983-04-22 | 1986-06-02 | Address | WOODS & GOODYEAR, 1800 ONE M & T PLAZA, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
1980-07-17 | 1983-04-22 | Address | SYSTEM, INC., 521 FIFTH AVE., NEW YORK, NY, 10175, USA (Type of address: Service of Process) |
1971-05-17 | 1987-03-30 | Name | MCDONALD PRODUCTS CORPORATION |
1971-04-22 | 1971-05-17 | Name | MCDONACO INC. |
1971-04-22 | 1980-07-17 | Address | 521 5TH AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20060407039 | 2006-04-07 | ASSUMED NAME CORP INITIAL FILING | 2006-04-07 |
DP-1461206 | 1999-12-29 | ANNULMENT OF AUTHORITY | 1999-12-29 |
000044004475 | 1993-08-30 | BIENNIAL STATEMENT | 1993-04-01 |
921214002655 | 1992-12-14 | BIENNIAL STATEMENT | 1992-04-01 |
B477266-2 | 1987-03-30 | CERTIFICATE OF AMENDMENT | 1987-03-30 |
B365029-6 | 1986-06-02 | CERTIFICATE OF MERGER | 1986-06-02 |
A972703-3 | 1983-04-22 | CERTIFICATE OF AMENDMENT | 1983-04-22 |
A684070-2 | 1980-07-17 | CERTIFICATE OF AMENDMENT | 1980-07-17 |
908406-3 | 1971-05-17 | CERTIFICATE OF AMENDMENT | 1971-05-17 |
903310-4 | 1971-04-22 | APPLICATION OF AUTHORITY | 1971-04-22 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
17749144 | 0213600 | 1991-02-14 | 2685 WALDEN AVENUE, CHEEKTOWAGA, NY, 14225 | |||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901214890 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100157 G01 |
Issuance Date | 1991-08-07 |
Abatement Due Date | 1991-08-10 |
Nr Instances | 1 |
Nr Exposed | 125 |
Gravity | 00 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1988-01-25 |
Case Closed | 1988-01-25 |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1983-02-22 |
Case Closed | 1983-02-22 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1975-05-30 |
Case Closed | 1975-06-12 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100023 C01 |
Issuance Date | 1975-06-03 |
Abatement Due Date | 1975-07-02 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State