Search icon

SMC CONCRETE INC.

Company Details

Name: SMC CONCRETE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 1992 (33 years ago)
Date of dissolution: 29 Apr 2009
Entity Number: 1651250
ZIP code: 11738
County: Suffolk
Place of Formation: New York
Address: 1027 OLD MEDFORD AVE, FARMINGVILLE, NY, United States, 11738

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JULIA ANN PARADA Chief Executive Officer PO BOX 174, FARMINGVILLE, NY, United States, 11738

DOS Process Agent

Name Role Address
JULIA ANN PARADA DOS Process Agent 1027 OLD MEDFORD AVE, FARMINGVILLE, NY, United States, 11738

History

Start date End date Type Value
1998-07-02 2004-07-27 Address PO BOX 174, FARMINGVILLE, NY, 11738, 0174, USA (Type of address: Chief Executive Officer)
1996-07-22 1998-07-02 Address 640 HORSEBLOCK ROAD, FARMINGVILLE, NY, 11738, 0174, USA (Type of address: Chief Executive Officer)
1996-07-22 2004-07-27 Address 1027 OLD MEDFORD AVE, FARMINGVILLE, NY, 11738, 0174, USA (Type of address: Service of Process)
1996-07-22 2004-07-27 Address 1027 OLD MEDFORD AVE, FARMINGVILLE, NY, 11738, 0174, USA (Type of address: Principal Executive Office)
1993-09-09 1996-07-22 Address 640 HORSEBLOCK ROAD, FARMINGVILLE, NY, 11738, 0174, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
DP-1751997 2009-04-29 DISSOLUTION BY PROCLAMATION 2009-04-29
080807002905 2008-08-07 BIENNIAL STATEMENT 2008-07-01
060616002373 2006-06-16 BIENNIAL STATEMENT 2006-07-01
040727002176 2004-07-27 BIENNIAL STATEMENT 2004-07-01
040309000045 2004-03-09 CERTIFICATE OF AMENDMENT 2004-03-09

Date of last update: 15 Mar 2025

Sources: New York Secretary of State