Search icon

H. W. SMITH LEATHER SERVICES, INC.

Company Details

Name: H. W. SMITH LEATHER SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Dec 1974 (50 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 357914
ZIP code: 12078
County: Fulton
Place of Formation: New York
Address: PO BOX 868, GLOVERSVILLE, NY, United States, 12078

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
H. W. SMITH LEATHER SERVICES, INC. DOS Process Agent PO BOX 868, GLOVERSVILLE, NY, United States, 12078

History

Start date End date Type Value
1974-12-12 1979-12-24 Address P.O. BOX 246, JOHNTOWN, NY, 12095, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20100322052 2010-03-22 ASSUMED NAME LLC INITIAL FILING 2010-03-22
DP-1431345 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
A630023-4 1979-12-24 CERTIFICATE OF AMENDMENT 1979-12-24
A199973-3 1974-12-12 CERTIFICATE OF INCORPORATION 1974-12-12

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10770865 0213100 1980-05-01 123 SOUTH MAIN STREET, Gloversville, NY, 12078
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1980-05-01
Case Closed 1980-06-04

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1980-05-09
Abatement Due Date 1980-05-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1980-05-09
Abatement Due Date 1980-05-12
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 M01 I
Issuance Date 1980-05-09
Abatement Due Date 1980-05-12
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1980-05-09
Abatement Due Date 1980-06-08
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1980-05-09
Abatement Due Date 1980-06-08
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State