Search icon

SMITH-COOPERSTOWN, INC.

Company Details

Name: SMITH-COOPERSTOWN, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1957 (68 years ago)
Entity Number: 167036
ZIP code: 13326
County: Otsego
Place of Formation: New York
Address: 5069 ST HWY 28 SOUTH, COOPERSTOWN, NY, United States, 13326

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NORMA ONYAN/PATRICIA SMITH Chief Executive Officer PO BOX 271, 5069 ST HWY 28 S, COOPERSTOWN, NY, United States, 13326

DOS Process Agent

Name Role Address
SMITH-COOPERSTOWN, INC. DOS Process Agent 5069 ST HWY 28 SOUTH, COOPERSTOWN, NY, United States, 13326

Form 5500 Series

Employer Identification Number (EIN):
150591336
Plan Year:
2017
Number Of Participants:
26
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
25
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
31
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
19
Sponsors Telephone Number:

History

Start date End date Type Value
2011-08-12 2017-08-03 Address PO BOX 271, 5069 ST HWY 28 S, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer)
2003-07-25 2011-08-12 Address 5069 ST HWY 28 SOUTH, COOPERSTOWN, NY, 13326, 0271, USA (Type of address: Chief Executive Officer)
2003-07-25 2017-08-03 Address 5069 ST HWY 28 SOUTH, COOPERSTOWN, NY, 13326, 0271, USA (Type of address: Service of Process)
1999-08-30 2003-07-25 Address 5059 ST. HWY 28TH SOUTH, BOX 271, COOPERSTOWN, NY, 13326, USA (Type of address: Principal Executive Office)
1999-08-30 2003-07-25 Address 5069 ST. HWY 28TH SOUTH, PO BOX 271, COOPERSTOWN, NY, 13326, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170803006331 2017-08-03 BIENNIAL STATEMENT 2017-08-01
150807006293 2015-08-07 BIENNIAL STATEMENT 2015-08-01
130815002184 2013-08-15 BIENNIAL STATEMENT 2013-08-01
110812003225 2011-08-12 BIENNIAL STATEMENT 2011-08-01
090728002361 2009-07-28 BIENNIAL STATEMENT 2009-08-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State