Search icon

M. J. SMITH SONS, INC.

Company Details

Name: M. J. SMITH SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1974 (51 years ago)
Date of dissolution: 03 Jan 2002
Entity Number: 344149
ZIP code: 10011
County: Kings
Place of Formation: New York
Principal Address: 4126 NORLAND AVENUE, BURNABY, BC, Canada, V5G-3S8
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JEFFREY L. CASHNER Chief Executive Officer 3205 WEST DAVIS, SUITE 200-A, CONROE, TX, United States, 77304

History

Start date End date Type Value
1996-06-06 2000-08-15 Address 248 PROSPECT PARK WEST, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1996-06-06 2000-08-15 Address 248 PROSPECT PARK WEST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1995-03-13 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-03-13 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-11-08 1996-06-06 Address 248 PROSPECT PARK WEST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1993-11-08 1995-03-13 Address 248 PROSPECT PARK WEST, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
1993-11-08 1996-06-06 Address 248 PROSPECT PARK WEST, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1974-05-24 1993-11-08 Address 248 PROSPECT PARK W., BROOKLYN, NY, 11215, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20060306045 2006-03-06 ASSUMED NAME CORP INITIAL FILING 2006-03-06
020103000874 2002-01-03 CERTIFICATE OF MERGER 2002-01-03
000815002667 2000-08-15 BIENNIAL STATEMENT 2000-05-01
000515002833 2000-05-15 BIENNIAL STATEMENT 2000-05-01
990914000949 1999-09-14 CERTIFICATE OF CHANGE 1999-09-14
980625002341 1998-06-25 BIENNIAL STATEMENT 1998-05-01
960606002034 1996-06-06 BIENNIAL STATEMENT 1996-05-01
950313001144 1995-03-13 CERTIFICATE OF CHANGE 1995-03-13
950307000777 1995-03-07 ANNULMENT OF DISSOLUTION 1995-03-07
DP-1146927 1994-09-28 DISSOLUTION BY PROCLAMATION 1994-09-28

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2015-10-15 No data 255 9TH ST, Brooklyn, BROOKLYN, NY, 11215 No Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
302944723 0215000 2000-12-29 248 PROSPECT PARK WEST, BROOKLYN, NY, 11215
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2001-02-23
Case Closed 2001-05-17

Related Activity

Type Complaint
Activity Nr 202863528
Health Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19101030 G02 IIA
Issuance Date 2001-03-30
Abatement Due Date 2001-05-16
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Gravity 03
Citation ID 01001B
Citaton Type Serious
Standard Cited 19101030 G02 IIC
Issuance Date 2001-03-30
Abatement Due Date 2001-05-16
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01002
Citaton Type Serious
Standard Cited 19101048 D02 II
Issuance Date 2001-03-30
Abatement Due Date 2001-05-16
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01003
Citaton Type Serious
Standard Cited 19101048 I03
Issuance Date 2001-03-30
Abatement Due Date 2001-05-16
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 03
Citation ID 01004
Citaton Type Serious
Standard Cited 19101048 M05
Issuance Date 2001-03-30
Abatement Due Date 2001-05-16
Current Penalty 487.5
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 1
Related Event Code (REC) Complaint
Gravity 03

Date of last update: 18 Mar 2025

Sources: New York Secretary of State