Search icon

SMITH EQUIPMENT CO. INC.

Company Details

Name: SMITH EQUIPMENT CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1943 (81 years ago)
Date of dissolution: 29 Dec 1999
Entity Number: 54825
ZIP code: 10004
County: New York
Place of Formation: New York
Address: 80 BROAD ST., NEW YORK, NY, United States, 10004

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
%PAUL M. KLEIN, ESQ. DOS Process Agent 80 BROAD ST., NEW YORK, NY, United States, 10004

Filings

Filing Number Date Filed Type Effective Date
DP-1450766 1999-12-29 DISSOLUTION BY PROCLAMATION 1999-12-29
Z005981-2 1979-08-03 ASSUMED NAME CORP INITIAL FILING 1979-08-03
6224-52 1943-12-31 CERTIFICATE OF INCORPORATION 1943-12-31

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11659240 0235300 1976-09-07 723 KENT AVE, New York -Richmond, NY, 11211
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-09-07
Case Closed 1976-10-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100176 B
Issuance Date 1976-09-09
Abatement Due Date 1976-09-16
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100179 B05
Issuance Date 1976-09-09
Abatement Due Date 1976-09-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-09-09
Abatement Due Date 1976-09-23
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100252 A02 IVC
Issuance Date 1976-09-09
Abatement Due Date 1976-09-16
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A03 II
Issuance Date 1976-09-09
Abatement Due Date 1976-09-23
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 1

Date of last update: 19 Mar 2025

Sources: New York Secretary of State