Name: | HAROLD SMITH SAWMILL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 15 Aug 1978 (47 years ago) |
Date of dissolution: | 25 May 2000 |
Entity Number: | 506290 |
ZIP code: | 14489 |
County: | Wayne |
Place of Formation: | New York |
Address: | 3607 WAYNE CENTER ROAD, LYONS, NY, United States, 14489 |
Principal Address: | 3926 WAYNE CENTER ROAD, LYONS, NY, United States, 14489 |
Shares Details
Shares issued 200
Share Par Value 100
Type PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 3607 WAYNE CENTER ROAD, LYONS, NY, United States, 14489 |
Name | Role | Address |
---|---|---|
DOROTHY M. SMITH | Chief Executive Officer | 3926 WAYNE CENTER ROAD, LYONS, NY, United States, 14489 |
Start date | End date | Type | Value |
---|---|---|---|
1978-08-15 | 1993-05-21 | Address | RD 2, LYONS, NY, 14489, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
20150716095 | 2015-07-16 | ASSUMED NAME CORP INITIAL FILING | 2015-07-16 |
000525000191 | 2000-05-25 | CERTIFICATE OF DISSOLUTION | 2000-05-25 |
980729002022 | 1998-07-29 | BIENNIAL STATEMENT | 1998-08-01 |
960806002533 | 1996-08-06 | BIENNIAL STATEMENT | 1996-08-01 |
930922003015 | 1993-09-22 | BIENNIAL STATEMENT | 1993-08-01 |
930521002838 | 1993-05-21 | BIENNIAL STATEMENT | 1992-08-01 |
A508713-6 | 1978-08-15 | CERTIFICATE OF INCORPORATION | 1978-08-15 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
102650595 | 0215800 | 1988-07-15 | 3926 WAYNE CENTER RD., LYONS, NY, 14489 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19100219 D01 |
Issuance Date | 1988-07-29 |
Abatement Due Date | 1988-08-05 |
Current Penalty | 120.0 |
Initial Penalty | 120.0 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19100219 E03 I |
Issuance Date | 1988-07-29 |
Abatement Due Date | 1988-08-05 |
Nr Instances | 1 |
Nr Exposed | 5 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19100252 B04 IXC |
Issuance Date | 1988-07-29 |
Abatement Due Date | 1988-08-05 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100265 E01 VII |
Issuance Date | 1988-07-29 |
Abatement Due Date | 1988-08-05 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100303 F |
Issuance Date | 1988-07-29 |
Abatement Due Date | 1988-08-05 |
Nr Instances | 4 |
Nr Exposed | 5 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1984-12-17 |
Case Closed | 1985-02-04 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100213 G01 |
Issuance Date | 1984-12-19 |
Abatement Due Date | 1985-01-11 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100133 A01 |
Issuance Date | 1984-12-19 |
Abatement Due Date | 1984-12-21 |
Nr Instances | 2 |
Nr Exposed | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1981-12-11 |
Case Closed | 1981-12-14 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State