Search icon

W & D SMITH & SONS CONSTRUCTION, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: W & D SMITH & SONS CONSTRUCTION, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 06 May 1988 (37 years ago)
Entity Number: 1259626
ZIP code: 13905
County: Broome
Place of Formation: New York
Address: 1249 FRONT STREET, SUITE 110, BINGHAMTON, NY, United States, 13905

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
W & D SMITH & SONS CONSTRUCTION, INC. DOS Process Agent 1249 FRONT STREET, SUITE 110, BINGHAMTON, NY, United States, 13905

Chief Executive Officer

Name Role Address
JEREMY W. SMITH Chief Executive Officer 1249 FRONT STREET, SUITE 110, BINGHAMTON, NY, United States, 13905

Form 5500 Series

Employer Identification Number (EIN):
161325897
Plan Year:
2011
Number Of Participants:
103
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
99
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
80
Sponsors Telephone Number:

History

Start date End date Type Value
2002-04-22 2014-05-08 Address 99 EGGLESTON RD, WHITNEY POINT, NY, 13862, USA (Type of address: Service of Process)
2002-04-22 2014-05-08 Address 99 EGGLESTON RD, WHITNEY POINT, NY, 13862, USA (Type of address: Principal Executive Office)
2002-04-22 2014-05-08 Address 99 EGGLESTON RD, WHITNEY POINT, NY, 13862, USA (Type of address: Chief Executive Officer)
1993-06-16 2002-04-22 Address 53 EGGLESTON ROAD, WHITNEY POINT, NY, 13862, USA (Type of address: Chief Executive Officer)
1993-06-16 2002-04-22 Address 53 EGGLESTON ROAD, WHITNEY POINT, NY, 13862, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
200521060020 2020-05-21 BIENNIAL STATEMENT 2020-05-01
160525006020 2016-05-25 BIENNIAL STATEMENT 2016-05-01
140508006490 2014-05-08 BIENNIAL STATEMENT 2014-05-01
120712002452 2012-07-12 BIENNIAL STATEMENT 2012-05-01
100519003093 2010-05-19 BIENNIAL STATEMENT 2010-05-01

OSHA's Inspections within Industry

Inspection Summary

Date:
2019-01-16
Type:
Prog Related
Address:
601 COUNTY HIGHWAY 38, ARKVILLE, NY, 12406
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2008-06-13
Type:
Planned
Address:
3838 STATE RT. 31, LIVERPOOL, NY, 13090
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2005-10-24
Type:
Planned
Address:
5301 WEST GENESEE ST., CAMILLUS, NY, 13031
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-08-20
Type:
Planned
Address:
THOMAS EDISON HIGH SCHOOL, ELMIRA, NY, 14901
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2002-07-25
Type:
Prog Related
Address:
58 CLINTON STREET, HOMER, NY, 13077
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

DBA Name:
SMITH SITE DEVELOPMENT SMITHSITEDEVELOPMENTCOM
Carrier Operation:
Interstate
Fax:
(607) 692-2705
Add Date:
2003-06-11
Operation Classification:
Private(Property)
power Units:
4
Drivers:
3
Inspections:
5
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State