Search icon

SMITH SUPPLY REALTY CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: SMITH SUPPLY REALTY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 22 Jan 1992 (33 years ago)
Date of dissolution: 13 May 2014
Entity Number: 1605276
ZIP code: 12603
County: Orange
Place of Formation: New York
Principal Address: 11 CROSS STREET, NEW WINDSOR, NY, United States, 12553
Address: C/O KATHERINE KULCHOCK, 3 LOIS LN, POUGHKEEPSIE, NY, United States, 12603

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DOROTHY M. KONKOL Chief Executive Officer 11 CROSS STREET, NEW WINDSOR, NY, United States, 12553

DOS Process Agent

Name Role Address
DOROTHY KONKOL DOS Process Agent C/O KATHERINE KULCHOCK, 3 LOIS LN, POUGHKEEPSIE, NY, United States, 12603

History

Start date End date Type Value
2010-03-08 2014-03-12 Address 11 CROSS STREET, NEW WINDSOR, NY, 12553, USA (Type of address: Service of Process)
2002-01-11 2010-03-08 Address 223 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2002-01-11 2010-03-08 Address 223 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Service of Process)
2002-01-11 2010-03-08 Address 223 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office)
1993-02-12 2002-01-11 Address 223 BROADWAY, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
140513000457 2014-05-13 CERTIFICATE OF DISSOLUTION 2014-05-13
140312002436 2014-03-12 BIENNIAL STATEMENT 2014-01-01
120224002446 2012-02-24 BIENNIAL STATEMENT 2012-01-01
100308002625 2010-03-08 BIENNIAL STATEMENT 2010-01-01
080102002805 2008-01-02 BIENNIAL STATEMENT 2008-01-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State