Search icon

W.R. SMITH & SONS, INC.

Company Details

Name: W.R. SMITH & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 20 May 1991 (34 years ago)
Entity Number: 1549015
ZIP code: 10965
County: Rockland
Place of Formation: New York
Address: 11 VETERANS PKWY, PEARL RIVER, NY, United States, 10965

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CRAIG SMITH Chief Executive Officer 11 VETERANS PKWY, PEARL RIVER, NY, United States, 10965

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 VETERANS PKWY, PEARL RIVER, NY, United States, 10965

History

Start date End date Type Value
2003-07-22 2007-05-16 Address 14 WEST NYACK ROAD, NANUET, NY, 10454, USA (Type of address: Chief Executive Officer)
2003-07-22 2007-05-16 Address 121 WEST NYACK ROAD, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)
2003-07-22 2007-05-16 Address 121 WEST NYACK ROAD, NANUET, NY, 10954, USA (Type of address: Service of Process)
1999-07-08 2003-07-22 Address 121 WEST NYACK ROAD, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)
1999-07-08 2003-07-22 Address 121 WEST NYACK ROAD, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
1999-07-08 2003-07-22 Address 121 WEST NYACK ROAD, NANUET, NY, 10954, USA (Type of address: Service of Process)
1997-06-02 1999-07-08 Address 121 WEST NYACK ROAD, NANUET, NY, 10954, USA (Type of address: Service of Process)
1997-06-02 1999-07-08 Address 121 WEST NYACK ROAD, NANUET, NY, 10954, USA (Type of address: Chief Executive Officer)
1997-06-02 1999-07-08 Address 121 WEST NYACK ROAD, NANUET, NY, 10954, USA (Type of address: Principal Executive Office)
1992-12-15 1997-06-02 Address 16 VAN HOUTEN FIELDS, WEST NYACK, NY, 10994, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
070516002822 2007-05-16 BIENNIAL STATEMENT 2007-05-01
030722002290 2003-07-22 BIENNIAL STATEMENT 2003-05-01
010515003002 2001-05-15 BIENNIAL STATEMENT 2001-05-01
990708002516 1999-07-08 BIENNIAL STATEMENT 1999-05-01
970602002933 1997-06-02 BIENNIAL STATEMENT 1997-05-01
000044004297 1993-08-30 BIENNIAL STATEMENT 1993-05-01
921215003076 1992-12-15 BIENNIAL STATEMENT 1992-05-01
910520000216 1991-05-20 CERTIFICATE OF INCORPORATION 1991-05-20

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
339586992 0216000 2014-02-04 121 W. NYACK ROAD, NANUET, NY, 10954
Inspection Type Planned
Scope NoInspection
Safety/Health Health
Close Conference 2014-02-04
Emphasis N: CHROME6, P: CHROME6
Case Closed 2014-05-07

Date of last update: 26 Feb 2025

Sources: New York Secretary of State