Search icon

SMITHTOWN METAL PRODUCTS CORP.

Company Details

Name: SMITHTOWN METAL PRODUCTS CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 May 1948 (77 years ago)
Entity Number: 82141
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 1340-2 LINCOLN AVE, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1340-2 LINCOLN AVE, HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
ROBERT A KIRSCH Chief Executive Officer 1340-2 LINCOLN AVE, HOLBROOK, NY, United States, 11741

History

Start date End date Type Value
1998-04-27 2000-05-11 Address 1565 SYCAMORE AVENUE, BOHEMIA, NY, 11716, 1795, USA (Type of address: Chief Executive Officer)
1993-09-28 1998-04-27 Address 1565 SYCAMORE AVENUE, BOHEMIA, NY, 11716, 1725, USA (Type of address: Chief Executive Officer)
1993-09-28 2000-05-11 Address 1565 SYCAMORE AVENUE, BOHEMIA, NY, 11716, 1725, USA (Type of address: Principal Executive Office)
1993-09-28 2000-05-11 Address 1565 SYCAMORE AVENUE, BOHEMIA, NY, 11716, 1725, USA (Type of address: Service of Process)
1948-05-10 1993-09-28 Address WILSON AVE., NESCONSET, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040719002286 2004-07-19 BIENNIAL STATEMENT 2004-05-01
020506002091 2002-05-06 BIENNIAL STATEMENT 2002-05-01
000511002596 2000-05-11 BIENNIAL STATEMENT 2000-05-01
980427002221 1998-04-27 BIENNIAL STATEMENT 1998-05-01
960523002135 1996-05-23 BIENNIAL STATEMENT 1996-05-01
930928002318 1993-09-28 BIENNIAL STATEMENT 1993-05-01
A906239-2 1982-09-28 ASSUMED NAME CORP INITIAL FILING 1982-09-28
7278-68 1948-05-10 CERTIFICATE OF INCORPORATION 1948-05-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11515111 0214700 1983-08-10 1565 SYCAMORE AVE, Bohemia, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-09-22
Case Closed 1983-09-26
11444262 0214700 1978-08-14 1565 SYCAMORE AVE, Bohemia, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1978-08-14
Case Closed 1978-08-31

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1978-08-16
Abatement Due Date 1978-09-04
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1978-08-16
Abatement Due Date 1978-08-19
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1978-08-16
Abatement Due Date 1978-09-04
Nr Instances 1
11440260 0214700 1976-01-05 1565 SYCAMORE AVENUE, Bohemia, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-01-05
Case Closed 1976-02-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100212 A01
Issuance Date 1976-01-06
Abatement Due Date 1976-02-18
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 4
Citation ID 01002
Citaton Type Other
Standard Cited 19100157 A06
Issuance Date 1976-01-06
Abatement Due Date 1976-02-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100022 A03
Issuance Date 1976-01-06
Abatement Due Date 1976-02-18
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1976-01-06
Abatement Due Date 1976-02-18
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-01-06
Abatement Due Date 1976-02-18
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-01-06
Abatement Due Date 1976-01-08
Nr Instances 2
Citation ID 01007
Citaton Type Other
Standard Cited 19100309 A 025042
Issuance Date 1976-01-06
Abatement Due Date 1976-02-18
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100212 A05
Issuance Date 1976-01-06
Abatement Due Date 1976-02-18
Nr Instances 1
11528106 0214700 1974-09-03 1565 SYCAMORE AVE, Bohemia, NY, 11716
Inspection Type FollowUp
Scope Complete
Safety/Health Safety
Close Conference 1974-09-03
Case Closed 1984-03-10
11527991 0214700 1974-07-26 1565 SYCAMORE AVE, Clarendon, NY, 11716
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1974-07-26
Case Closed 1984-03-10

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1974-07-30
Abatement Due Date 1974-08-30
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1974-07-30
Abatement Due Date 1974-08-02
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1974-07-30
Abatement Due Date 1974-08-30
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100157 D03 IV
Issuance Date 1974-07-30
Abatement Due Date 1974-08-30
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100212 A04
Issuance Date 1974-07-30
Abatement Due Date 1974-08-30
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100037 Q01
Issuance Date 1974-07-30
Abatement Due Date 1974-08-30
Nr Instances 1
Citation ID 01007
Citaton Type Other
Standard Cited 19100215 A01
Issuance Date 1974-07-30
Abatement Due Date 1974-08-30
Nr Instances 1
Citation ID 01008
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1974-07-30
Abatement Due Date 1974-08-30
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State