Name: | SMITH-MCCORD INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Nov 1959 (65 years ago) |
Date of dissolution: | 04 Sep 2024 |
Entity Number: | 123812 |
ZIP code: | 03226 |
County: | New York |
Place of Formation: | New York |
Address: | PO BOX 286, CENTER HARBOR, NH, United States, 03226 |
Principal Address: | 408 WHITTIER HWY, MOULTONBOROUGH, NH, United States, 03254 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | SMITH-MCCORD INC., RHODE ISLAND | 001697521 | RHODE ISLAND |
Headquarter of | SMITH-MCCORD INC., CONNECTICUT | 1287671 | CONNECTICUT |
Name | Role | Address |
---|---|---|
TIMOTHY J MOORE | Chief Executive Officer | 408 WHITTIER HWY, MOULTONBOROUGH, NH, United States, 03254 |
Name | Role | Address |
---|---|---|
SMITH-MCCORD INC. | DOS Process Agent | PO BOX 286, CENTER HARBOR, NH, United States, 03226 |
Start date | End date | Type | Value |
---|---|---|---|
2018-08-20 | 2024-10-22 | Address | PO BOX 286, CENTER HARBOR, NH, 03226, USA (Type of address: Service of Process) |
2013-09-30 | 2024-10-22 | Address | 408 WHITTIER HWY, MOULTONBOROUGH, NH, 03254, USA (Type of address: Chief Executive Officer) |
2013-09-03 | 2018-08-20 | Address | P.O. BOX 286, CENTER HARBOR, NH, 03226, USA (Type of address: Service of Process) |
2011-01-18 | 2013-09-03 | Address | 44M JEFRYN BOULEVARD WEST, DEER PARK, NY, 11729, USA (Type of address: Service of Process) |
1961-01-05 | 2011-01-18 | Address | 64 MAYBROOK ROAD, BABYLON, NY, 11703, USA (Type of address: Service of Process) |
1959-11-10 | 1961-01-05 | Address | 550 FIFTH AVE., NEW YORK, NY, 10036, USA (Type of address: Service of Process) |
1959-11-10 | 2024-09-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241022002692 | 2024-09-04 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-04 |
180820006057 | 2018-08-20 | BIENNIAL STATEMENT | 2017-11-01 |
151102007058 | 2015-11-02 | BIENNIAL STATEMENT | 2015-11-01 |
131112006470 | 2013-11-12 | BIENNIAL STATEMENT | 2013-11-01 |
130930002084 | 2013-09-30 | BIENNIAL STATEMENT | 2011-11-01 |
130903000400 | 2013-09-03 | CERTIFICATE OF CHANGE | 2013-09-03 |
110118000711 | 2011-01-18 | CERTIFICATE OF CHANGE | 2011-01-18 |
B464987-2 | 1987-03-04 | ASSUMED NAME CORP INITIAL FILING | 1987-03-04 |
248541 | 1961-01-05 | CERTIFICATE OF AMENDMENT | 1961-01-05 |
185805 | 1959-11-10 | CERTIFICATE OF INCORPORATION | 1959-11-10 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2012-11-14 | No data | WEST 124 STREET, FROM STREET 8 AVENUE TO STREET MANHATTAN AVENUE | No data | Street Construction Inspections: Active | Department of Transportation | No data |
2012-10-15 | No data | WEST 124 STREET, FROM STREET 8 AVENUE TO STREET MANHATTAN AVENUE | No data | Street Construction Inspections: Active | Department of Transportation | No data |
2012-05-30 | No data | REMSEN AVENUE, FROM STREET LONG ISLAND RR TO STREET AVENUE D | No data | Street Construction Inspections: Active | Department of Transportation | No data |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100832740 | 0214700 | 1989-03-15 | LAMAR STREET, BABYLON, NY, 11704 | |||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1989-03-27 |
Abatement Due Date | 1989-03-30 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 00 |
Inspection Type | FollowUp |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1979-09-24 |
Case Closed | 1984-03-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1979-08-24 |
Case Closed | 1979-11-21 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260451 D10 |
Issuance Date | 1979-08-29 |
Abatement Due Date | 1979-09-17 |
Current Penalty | 210.0 |
Initial Penalty | 210.0 |
Nr Instances | 1 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1979-07-24 |
Case Closed | 1979-12-05 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260100 A |
Issuance Date | 1979-09-17 |
Abatement Due Date | 1979-10-19 |
Nr Instances | 4 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260304 F |
Issuance Date | 1979-09-17 |
Abatement Due Date | 1979-10-19 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260304 F |
Issuance Date | 1979-09-17 |
Abatement Due Date | 1979-10-19 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State