Search icon

DELBERT L. SMITH CO., INC.

Company Details

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

DOS Process Agent

Name Role Address
E.J. GULBIN DOS Process Agent 1320 ISLAND AVE, MCKEES ROCKS, PA, United States, 15136

Chief Executive Officer

Name Role Address
E.J. GULBIN Chief Executive Officer 1320 ISLAND AVE, MCKEES ROCKS, PA, United States, 15136

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100599786 0214700 1990-06-13 RT. 107 BROADWAY MALL (IKEA SITE), HICKSVILLE, NY, 11801
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1990-06-14
Case Closed 1990-10-02

Related Activity

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
17516196 0214700 1988-06-27 4001 VETERANS MEMORIAL HIGHWAY, RONKONKOMA, NY, 11779
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
100696244 0214700 1988-04-29 4001 VETERANS MEMORIAL HIGHWAY, RONKONKOMA, NY, 11779
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