Search icon

A.C. SMITH & SON CONSTRUCTION, INC.

Company Details

Name: A.C. SMITH & SON CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jan 1988 (37 years ago)
Entity Number: 1225684
ZIP code: 12571
County: Dutchess
Place of Formation: New York
Address: 2 AMHERST STREET, RED HOOK, NY, United States, 12571

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ARTHUR C. SMITH JR. Chief Executive Officer 2 AMHERST STREET, RED HOOK, NY, United States, 12571

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 AMHERST STREET, RED HOOK, NY, United States, 12571

History

Start date End date Type Value
1998-01-08 2000-02-09 Address 2 AMHERST STREET, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
1994-01-19 1998-01-08 Address 2 AMHERST STREET, RED HOOK, NY, 12571, USA (Type of address: Chief Executive Officer)
1994-01-19 2000-02-09 Address 2 AMHERST STREET, RED HOOK, NY, 12571, USA (Type of address: Principal Executive Office)
1994-01-19 2000-02-09 Address 2 AMHERST STREET, RED HOOK, NY, 12571, USA (Type of address: Service of Process)
1988-01-08 2023-12-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1988-01-08 1994-01-19 Address 42 EAST MARKET ST, RED HOOK, NY, 12571, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140221002124 2014-02-21 BIENNIAL STATEMENT 2014-01-01
120201002324 2012-02-01 BIENNIAL STATEMENT 2012-01-01
100111002415 2010-01-11 BIENNIAL STATEMENT 2010-01-01
080110002683 2008-01-10 BIENNIAL STATEMENT 2008-01-01
060216002639 2006-02-16 BIENNIAL STATEMENT 2006-01-01
040112002550 2004-01-12 BIENNIAL STATEMENT 2004-01-01
011226002415 2001-12-26 BIENNIAL STATEMENT 2002-01-01
000209002311 2000-02-09 BIENNIAL STATEMENT 2000-01-01
980108002441 1998-01-08 BIENNIAL STATEMENT 1998-01-01
940119003083 1994-01-19 BIENNIAL STATEMENT 1994-01-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1150258 Intrastate Non-Hazmat 2011-03-04 110000 2010 5 5 Auth. For Hire, Private(Property)
Legal Name A C SMITH & SON CONSTRUCTION INC
DBA Name -
Physical Address 2 AMHERST STREET, RED HOOK, NY, 12571, US
Mailing Address 2 AMHERST STREET, RED HOOK, NY, 12571, US
Phone (845) 758-3620
Fax (845) 758-3620
E-mail SMITTY3@FRONTIERNET.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 16 Mar 2025

Sources: New York Secretary of State