Search icon

SMITHWICK DILLON INC.

Company Details

Name: SMITHWICK DILLON INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 Dec 1989 (35 years ago)
Entity Number: 1408759
ZIP code: 27405
County: New York
Place of Formation: New York
Address: 10 FOUNTAIN MANOR DR, UNIT F, GREENSBORO, NC, United States, 27405

Contact Details

Phone +1 917-855-8589

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SMITHWICK DILLON INC. DOS Process Agent 10 FOUNTAIN MANOR DR, UNIT F, GREENSBORO, NC, United States, 27405

Chief Executive Officer

Name Role Address
SARALEE SMITHWICK Chief Executive Officer 10 FOUNTAIN MANOR DR, UNIT F, GREENSBORO, NC, United States, 27405

Licenses

Number Status Type Date End date
1143823-DCA Inactive Business 2003-06-26 2017-07-31

History

Start date End date Type Value
2014-01-13 2018-03-01 Address 360 EAST 72ND STREET, #A1405, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2014-01-13 2018-03-01 Address 360 EAST 72ND STREET, #A1405, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2014-01-13 2018-03-01 Address 360 EAST 72ND STREET, #A1405, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2012-01-19 2014-01-13 Address 360 EAST 72ND STREET, A1405, NEW YORK, NY, 10021, USA (Type of address: Principal Executive Office)
2012-01-19 2014-01-13 Address 360 EAST 72ND STREET, A1405, NEW YORK, NY, 10021, USA (Type of address: Chief Executive Officer)
2012-01-19 2014-01-13 Address 360 EAST 72ND STREET, A1405, NEW YORK, NY, 10021, USA (Type of address: Service of Process)
2009-12-08 2012-01-19 Address 610 FIFTH AVENUE, STE 414, NEW YORK, NY, 10020, USA (Type of address: Service of Process)
2009-12-08 2012-01-19 Address 610 FIFTH AVE, STE 414, NEW YORK, NY, 10020, USA (Type of address: Chief Executive Officer)
2009-12-08 2012-01-19 Address 610 FIFTH AVENUE, STE 414, NEW YORK, NY, 10020, USA (Type of address: Principal Executive Office)
2004-06-18 2009-12-08 Address 610 FIFTH AVE STE 414, NEW YORK, NY, 10020, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180301006023 2018-03-01 BIENNIAL STATEMENT 2017-12-01
140113002420 2014-01-13 BIENNIAL STATEMENT 2013-12-01
120119002063 2012-01-19 BIENNIAL STATEMENT 2011-12-01
091208002563 2009-12-08 BIENNIAL STATEMENT 2009-12-01
071211003143 2007-12-11 BIENNIAL STATEMENT 2007-12-01
060113002907 2006-01-13 BIENNIAL STATEMENT 2005-12-01
040618002754 2004-06-18 BIENNIAL STATEMENT 2003-12-01
931222002161 1993-12-22 BIENNIAL STATEMENT 1993-12-01
930125002365 1993-01-25 BIENNIAL STATEMENT 1992-12-01
C088693-5 1989-12-20 CERTIFICATE OF INCORPORATION 1989-12-20

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-09-22 No data 360 E 72ND ST, Manhattan, NEW YORK, NY, 10021 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2145811 DCA-SUS CREDITED 2015-08-05 120 Suspense Account
2145813 PROCESSING INVOICED 2015-08-05 50 License Processing Fee
2134350 PROCESSING CREDITED 2015-07-21 170 License Processing Fee
2134349 DCA-SUS CREDITED 2015-07-21 170 Suspense Account
2120460 RENEWAL CREDITED 2015-07-06 340 Secondhand Dealer General License Renewal Fee
662651 RENEWAL INVOICED 2013-06-20 340 Secondhand Dealer General License Renewal Fee
662652 RENEWAL INVOICED 2011-06-30 340 Secondhand Dealer General License Renewal Fee
662653 RENEWAL INVOICED 2009-06-19 340 Secondhand Dealer General License Renewal Fee
662654 RENEWAL INVOICED 2007-05-24 340 Secondhand Dealer General License Renewal Fee
662655 RENEWAL INVOICED 2005-06-17 340 Secondhand Dealer General License Renewal Fee

Date of last update: 26 Feb 2025

Sources: New York Secretary of State