SMITH BROS. CONCRETE CONTRACTORS, INC.

Name: | SMITH BROS. CONCRETE CONTRACTORS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 26 Dec 1989 (36 years ago) |
Entity Number: | 1409621 |
ZIP code: | 12589 |
County: | Ulster |
Place of Formation: | New York |
Principal Address: | 2275 ALBANY POST RD, WALDEN, NY, United States, 12586 |
Address: | PO Box 575, Wallkill, NY, United States, 12589 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO Box 575, Wallkill, NY, United States, 12589 |
Name | Role | Address |
---|---|---|
CONOR SMITH | Chief Executive Officer | PO BOX 575, WALLKILL, NY, United States, 12589 |
Start date | End date | Type | Value |
---|---|---|---|
2024-04-23 | 2024-04-23 | Address | PO BOX 575, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer) |
1993-12-21 | 1997-12-03 | Address | 2281 ALBANY POST ROAD, WALDEN, NY, 12586, USA (Type of address: Principal Executive Office) |
1993-02-18 | 1993-12-21 | Address | PO BOX 575, 1429 ROUTE 208, WALLKILL, NY, 12589, USA (Type of address: Principal Executive Office) |
1993-02-18 | 2024-04-23 | Address | PO BOX 575, WALLKILL, NY, 12589, USA (Type of address: Chief Executive Officer) |
1993-02-18 | 2024-04-23 | Address | PO BOX 575, WALLKILL, NY, 12589, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240423001961 | 2024-04-23 | BIENNIAL STATEMENT | 2024-04-23 |
131224002146 | 2013-12-24 | BIENNIAL STATEMENT | 2013-12-01 |
120202002530 | 2012-02-02 | BIENNIAL STATEMENT | 2011-12-01 |
091214002930 | 2009-12-14 | BIENNIAL STATEMENT | 2009-12-01 |
071207002312 | 2007-12-07 | BIENNIAL STATEMENT | 2007-12-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State