Name: | DELBERT L. SMITH CO., INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Oct 1981 (43 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 730987 |
ZIP code: | 15136 |
County: | New York |
Place of Formation: | Pennsylvania |
Address: | 1320 ISLAND AVE, MCKEES ROCKS, PA, United States, 15136 |
Name | Role | Address |
---|---|---|
E.J. GULBIN | DOS Process Agent | 1320 ISLAND AVE, MCKEES ROCKS, PA, United States, 15136 |
Name | Role | Address |
---|---|---|
E.J. GULBIN | Chief Executive Officer | 1320 ISLAND AVE, MCKEES ROCKS, PA, United States, 15136 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 111 EIGHTH AVENUE, NEW YORK, NY, 10011 |
Start date | End date | Type | Value |
---|---|---|---|
2000-03-02 | 2003-10-01 | Address | 1320 ISLAND AVENUE, MCKEES ROCKS, PA, 15126, 2518, USA (Type of address: Principal Executive Office) |
2000-03-02 | 2003-10-01 | Address | 1320 ISLAND AVNEUE, MCKEES ROCKS, PA, 15136, 2518, USA (Type of address: Chief Executive Officer) |
1999-09-21 | 2003-10-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1993-11-09 | 2000-03-02 | Address | 5137 INDIANAPOLIS BOULEVARD, EAST CHICAGO, IN, 46312, USA (Type of address: Principal Executive Office) |
1993-11-09 | 2000-03-02 | Address | 5137 INDIANAPOLIS BOULEVARD, EAST CHICAGO, IN, 46312, USA (Type of address: Chief Executive Officer) |
1981-10-30 | 1999-09-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1981-10-30 | 1999-09-21 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2128753 | 2012-01-25 | ANNULMENT OF AUTHORITY | 2012-01-25 |
031001002742 | 2003-10-01 | BIENNIAL STATEMENT | 2003-10-01 |
000302002247 | 2000-03-02 | BIENNIAL STATEMENT | 1999-10-01 |
990921000163 | 1999-09-21 | CERTIFICATE OF CHANGE | 1999-09-21 |
971027002446 | 1997-10-27 | BIENNIAL STATEMENT | 1997-10-01 |
931109003303 | 1993-11-09 | BIENNIAL STATEMENT | 1993-10-01 |
A809886-4 | 1981-10-30 | APPLICATION OF AUTHORITY | 1981-10-30 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100599786 | 0214700 | 1990-06-13 | RT. 107 BROADWAY MALL (IKEA SITE), HICKSVILLE, NY, 11801 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901103630 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260550 A09 |
Issuance Date | 1990-09-20 |
Abatement Due Date | 1990-09-23 |
Current Penalty | 280.0 |
Initial Penalty | 280.0 |
Nr Instances | 1 |
Nr Exposed | 4 |
Related Event Code (REC) | Referral |
Gravity | 04 |
Citation ID | 02001 |
Citaton Type | Repeat |
Standard Cited | 19260100 A |
Issuance Date | 1990-09-20 |
Abatement Due Date | 1990-09-23 |
Current Penalty | 840.0 |
Initial Penalty | 840.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Related Event Code (REC) | Referral |
Gravity | 06 |
Inspection Type | FollowUp |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1988-06-27 |
Case Closed | 1988-06-29 |
Related Activity
Type | Inspection |
Activity Nr | 100696244 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1988-05-18 |
Case Closed | 1988-07-25 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260020 B01 |
Issuance Date | 1988-05-20 |
Abatement Due Date | 1988-06-21 |
Current Penalty | 210.0 |
Initial Penalty | 210.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260100 A |
Issuance Date | 1988-05-20 |
Abatement Due Date | 1988-05-23 |
Current Penalty | 210.0 |
Initial Penalty | 210.0 |
Nr Instances | 2 |
Nr Exposed | 2 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State