Search icon

S.M.P. PUMP & TANK, INC.

Company Details

Name: S.M.P. PUMP & TANK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Jan 1989 (36 years ago)
Entity Number: 1317790
ZIP code: 12701
County: Sullivan
Place of Formation: New York
Address: 285 OLD RTE 17, MONTICELLO, NY, United States, 12701

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STEPHEN PAVLAK DOS Process Agent 285 OLD RTE 17, MONTICELLO, NY, United States, 12701

Chief Executive Officer

Name Role Address
STEPHEN PAVLAK Chief Executive Officer 285 OLD RTE 17, MONTICELLO, NY, United States, 12701

History

Start date End date Type Value
2005-02-23 2007-02-01 Address 285 OLD RTE 17, MANTICELLO, NY, 12701, 7006, USA (Type of address: Service of Process)
2005-02-23 2007-02-01 Address 285 OLD RTE 17, MANTICELLO, NY, 12701, 7006, USA (Type of address: Principal Executive Office)
2005-02-23 2007-02-01 Address 285 OLD RTE 17, MANTICELLO, NY, 12701, 7006, USA (Type of address: Chief Executive Officer)
2003-01-09 2005-02-23 Address 285 OLD ROUTE 17, MONTICELLO, NY, 12701, 7006, USA (Type of address: Chief Executive Officer)
2003-01-09 2005-02-23 Address 285 OLD ROUTE 17, MONTICELLO, NY, 12701, 7006, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
150206002066 2015-02-06 BIENNIAL STATEMENT 2015-01-01
110125003090 2011-01-25 BIENNIAL STATEMENT 2011-01-01
090107002879 2009-01-07 BIENNIAL STATEMENT 2009-01-01
070201002413 2007-02-01 BIENNIAL STATEMENT 2007-01-01
050223002899 2005-02-23 BIENNIAL STATEMENT 2005-01-01

Date of last update: 16 Mar 2025

Sources: New York Secretary of State