Search icon

HAROLD SMITH SAWMILL INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 3607 WAYNE CENTER ROAD, LYONS, NY, United States, 14489

Chief Executive Officer

Name Role Address
DOROTHY M. SMITH Chief Executive Officer 3926 WAYNE CENTER ROAD, LYONS, NY, United States, 14489

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102650595 0215800 1988-07-15 3926 WAYNE CENTER RD., LYONS, NY, 14489
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-07-15
Case Closed 1988-08-23

Violation Items

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
1089101 0215800 1984-11-19 3926 WAYNE CENTER RD, LYNONS, NY, 14489
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
11967049 0235400 1981-12-11 3926 WAYNE CENTER RD, Rose, NY, 14489
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