Search icon

LANSMITH, INC.

Company Details

Name: LANSMITH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 27 Aug 1975 (50 years ago)
Entity Number: 378057
ZIP code: 14775
County: Chautauqua
Place of Formation: Delaware
Address: 116 WEST MAIN ST, RIPLEY, NY, United States, 14775

DOS Process Agent

Name Role Address
LANSMITH, INC. DOS Process Agent 116 WEST MAIN ST, RIPLEY, NY, United States, 14775

Filings

Filing Number Date Filed Type Effective Date
20061005028 2006-10-05 ASSUMED NAME LLC INITIAL FILING 2006-10-05
A255799-6 1975-08-27 APPLICATION OF AUTHORITY 1975-08-27

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
10813905 0213600 1982-06-14 116 W MAIN ST, Ripley, NY, 14775
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-14
Case Closed 1982-07-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100026 C02 VII
Issuance Date 1982-06-16
Abatement Due Date 1982-06-25
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 K02
Issuance Date 1982-06-16
Abatement Due Date 1982-07-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 I02
Issuance Date 1982-06-16
Abatement Due Date 1982-07-02
Nr Instances 1
Citation ID 01004A
Citaton Type Other
Standard Cited 19100303 E
Issuance Date 1982-06-16
Abatement Due Date 1982-07-19
Nr Instances 2
Citation ID 01004B
Citaton Type Other
Standard Cited 19100303 E
Issuance Date 1982-06-16
Abatement Due Date 1982-07-19
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100303 F
Issuance Date 1982-06-16
Abatement Due Date 1982-07-19
Nr Instances 2
10786333 0213600 1975-12-03 116 WEST MAIN STREET, Ripley, NY, 14775
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1975-12-03
Case Closed 1984-03-10
10786218 0213600 1975-10-23 116 WEST MAIN STREET, Ripley, NY, 14775
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1975-10-23
Case Closed 1975-12-03

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 F03
Issuance Date 1975-11-18
Abatement Due Date 1975-12-03
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1975-11-18
Abatement Due Date 1975-12-03
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Related Event Code (REC) Complaint
Citation ID 01003
Citaton Type Other
Standard Cited 19100023 C01
Issuance Date 1975-11-18
Abatement Due Date 1975-12-03
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1975-11-18
Abatement Due Date 1975-12-03
Nr Instances 3
Related Event Code (REC) Complaint

Date of last update: 01 Mar 2025

Sources: New York Secretary of State