Search icon

SMITH METAL ARTS CO., INC.

Company Details

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

Chief Executive Officer

Name Role Address
DANIEL R. DONALDSON Chief Executive Officer 2685 WALDEN AVE, BUFFALO, NY, United States, 14225

DOS Process Agent

Name Role Address
DANIEL R. DONALDSON DOS Process Agent 2685 WALDEN AVE, BUFFALO, NY, United States, 14225

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
17749144 0213600 1991-02-14 2685 WALDEN AVENUE, CHEEKTOWAGA, NY, 14225
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1991-06-25
Case Closed 1991-09-06

Related Activity

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
100805563 0213600 1988-01-25 2685 WALDEN AVENUE, CHEEKTOWAGA, NY, 14225
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1988-01-25
Case Closed 1988-01-25
10808699 0213600 1983-02-22 1721 ELMWOOD AVE, Buffalo, NY, 14207
Inspection Type Planned
Scope Records
Safety/Health Safety
Close Conference 1983-02-22
Case Closed 1983-02-22
10834604 0213600 1975-05-30 1721 ELMWOOD AVE, Buffalo, NY, 14207
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