Search icon

SMITH BROS. CONCRETE CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO Box 575, Wallkill, NY, United States, 12589

Chief Executive Officer

Name Role Address
CONOR SMITH Chief Executive Officer PO BOX 575, WALLKILL, NY, United States, 12589

Form 5500 Series

Employer Identification Number (EIN):
141726548
Plan Year:
2010
Number Of Participants:
16
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
16
Sponsors Telephone Number:

History

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)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911SD09P0492
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
14500.00
Base And Exercised Options Value:
14500.00
Base And All Options Value:
14500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-09-03
Description:
(30 YARDS OF A PUMP-ABLE CONCR
Naics Code:
327320: READY-MIX CONCRETE MANUFACTURING
Product Or Service Code:
5680: MISC CONTRUCT MATERIALS

USAspending Awards / Financial Assistance

Date:
2020-04-28
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES IN MAINTAINING WORK FORCE DURING COVID-19 PANDEMIC.
Obligated Amount:
0.00
Face Value Of Loan:
60700.00
Total Face Value Of Loan:
60700.00

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-11-20
Type:
Complaint
Address:
GREENBURGH TOWN GARAGE, ARDSLEY, NY, 10502
Safety Health:
Safety
Scope:
Complete

Paycheck Protection Program

Jobs Reported:
3
Initial Approval Amount:
$60,700
Date Approved:
2020-04-27
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$60,700
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$61,395.14
Servicing Lender:
New York Business Development Corporation
Use of Proceeds:
Payroll: $60,700

Motor Carrier Census

Carrier Operation:
Interstate
Add Date:
2007-06-21
Operation Classification:
Private(Property)
power Units:
6
Drivers:
6
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