Search icon

SMART POWER, INC.

Company Details

Name: SMART POWER, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Jan 1992 (33 years ago)
Entity Number: 1607516
ZIP code: 11716
County: Suffolk
Place of Formation: New York
Address: 829 LINCOLN AVE, BOHEMIA, NY, United States, 11716

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRIAN MCAULIFF Chief Executive Officer 829 LINCOLN AVE, BOHEMIA, NY, United States, 11716

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 829 LINCOLN AVE, BOHEMIA, NY, United States, 11716

History

Start date End date Type Value
2000-08-25 2025-04-02 Address 829 LINCOLN AVE, BOHEMIA, NY, 11716, 4103, USA (Type of address: Service of Process)
2000-08-25 2025-04-02 Address 829 LINCOLN AVE, BOHEMIA, NY, 11716, 4103, USA (Type of address: Chief Executive Officer)
1993-04-14 2000-08-25 Address 121 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Chief Executive Officer)
1993-04-14 2000-08-25 Address 121 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)
1993-04-14 2000-08-25 Address 121 KNICKERBOCKER AVENUE, BOHEMIA, NY, 11716, USA (Type of address: Principal Executive Office)
1992-01-30 2025-04-02 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1992-01-30 1993-04-14 Address 121 KNICKERBOCKER AVE., BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250402004644 2025-04-02 CERTIFICATE OF DISSOLUTION-CANCELLATION 2025-04-02
100202002341 2010-02-02 BIENNIAL STATEMENT 2010-01-01
081002000266 2008-10-02 CERTIFICATE OF AMENDMENT 2008-10-02
080122002081 2008-01-22 BIENNIAL STATEMENT 2008-01-01
060203003113 2006-02-03 BIENNIAL STATEMENT 2006-01-01
031231002023 2003-12-31 BIENNIAL STATEMENT 2004-01-01
020104002159 2002-01-04 BIENNIAL STATEMENT 2002-01-01
000825002494 2000-08-25 BIENNIAL STATEMENT 2000-01-01
980114002230 1998-01-14 BIENNIAL STATEMENT 1998-01-01
940113002086 1994-01-13 BIENNIAL STATEMENT 1994-01-01

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
1342476 Intrastate Non-Hazmat 2016-12-19 30000 2015 2 3 Private(Property)
Legal Name SMART POWER INC
DBA Name -
Physical Address 829 LINCOLN AVENUE, BOHEMIA, NY, 11716, US
Mailing Address 829 LINCOLN AVENUE, BOHEMIA, NY, 11716, US
Phone (631) 244-8000
Fax (631) 244-8005
E-mail HENRYV@BRI-TECH.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1905172 Other Contract Actions 2019-09-11 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 45000
Termination Class Action Missing
Procedural Progress hearing held
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2019-09-11
Termination Date 2020-01-15
Section 0025
Status Terminated

Parties

Name SMART POWER, INC.
Role Plaintiff
Name SUPERIOR ELECTRICAL COR,
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State