Search icon

SMITH-MCCORD INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SMITH-MCCORD INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Nov 1959 (66 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

Chief Executive Officer

Name Role Address
TIMOTHY J MOORE Chief Executive Officer 408 WHITTIER HWY, MOULTONBOROUGH, NH, United States, 03254

DOS Process Agent

Name Role Address
SMITH-MCCORD INC. DOS Process Agent PO BOX 286, CENTER HARBOR, NH, United States, 03226

Links between entities

Type:
Headquarter of
Company Number:
001697521
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
1287671
State:
CONNECTICUT
CONNECTICUT profile:

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1989-03-15
Type:
Planned
Address:
LAMAR STREET, BABYLON, NY, 11704
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-09-24
Type:
FollowUp
Address:
MONTAUK HIGHWAY & UNION RD, Islip, NY, 11751
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-08-24
Type:
Planned
Address:
MONTAUK HIWAY & UNION RD, Islip, NY, 11751
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-07-23
Type:
Planned
Address:
MONTAUK HIGHWAY, Islip, NY, 11730
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State