Search icon

SMITHTOWN MECHANICAL, INC.

Company Details

Name: SMITHTOWN MECHANICAL, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 17 Mar 1976 (49 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 394548
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 1121-39 LINCOLN AVENUE, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1121-39 LINCOLN AVENUE, HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
ROBERT T. JAMES Chief Executive Officer 17 OAKSIDE ROAD, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
1976-03-17 1994-08-18 Address 17 OAKSIDE ROAD, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20080619022 2008-06-19 ASSUMED NAME CORP INITIAL FILING 2008-06-19
DP-1398776 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
940818002007 1994-08-18 BIENNIAL STATEMENT 1994-03-01
A301006-4 1976-03-17 CERTIFICATE OF INCORPORATION 1976-03-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
106935315 0215000 1993-02-05 18 WEST 86TH STREET, NEW YORK, NY, 10024
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-02-08
Emphasis L: GUTREH
Case Closed 1993-04-19

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260100 A
Issuance Date 1993-02-24
Abatement Due Date 1993-03-01
Current Penalty 550.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01002
Citaton Type Serious
Standard Cited 19260150 C01 IV
Issuance Date 1993-02-24
Abatement Due Date 1993-03-01
Current Penalty 550.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1993-02-24
Abatement Due Date 1993-03-01
Current Penalty 550.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 01004
Citaton Type Serious
Standard Cited 19260416 E01
Issuance Date 1993-02-24
Abatement Due Date 1993-03-01
Current Penalty 550.0
Initial Penalty 800.0
Nr Instances 1
Nr Exposed 2
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1993-02-24
Abatement Due Date 1993-03-01
Nr Instances 1
Nr Exposed 2
Gravity 01
114122138 0214700 1992-05-14 SUFFOLK COUNTY JAIL, 100 CENTER DRIVE, RIVERHEAD, NY, 11901
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1992-05-27
Case Closed 1992-11-30

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19040002 A01
Issuance Date 1992-08-27
Abatement Due Date 1992-09-29
Nr Instances 1
Nr Exposed 10
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1992-08-27
Abatement Due Date 1992-09-29
Nr Instances 1
Nr Exposed 10
Gravity 01
100694645 0214700 1987-07-09 S/O LIE EXIT 66 - (COUNTY JAIL), YAPHANK, NY, 11930
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-07-10
Case Closed 1987-07-17

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1987-07-20
Abatement Due Date 1987-07-23
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1987-07-20
Abatement Due Date 1987-07-23
Nr Instances 1
Nr Exposed 2
698423 0214700 1984-11-26 WEST BATHHOUSE JONES BEACH STATE PARK, WANTAGH, NY, 11793
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-11-26
Case Closed 1984-11-27
1737279 0214700 1984-05-03 855 WHEELER RD, HAUPPAUGE, NY, 11787
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-05-03
Case Closed 1984-05-11

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1984-05-04
Abatement Due Date 1984-05-10
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1
Nr Exposed 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State