Name: | D.B. SMITH & COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 10 Apr 1922 (103 years ago) |
Date of dissolution: | 31 Dec 1995 |
Entity Number: | 16778 |
ZIP code: | 13202 |
County: | Oneida |
Place of Formation: | New York |
Address: | ONE LINCOLN CENTER, SYRACUSE, NY, United States, 13202 |
Principal Address: | 501 MAIN STREET, UTICA, NY, United States, 13501 |
Shares Details
Shares issued 0
Share Par Value 250000
Type CAP
Name | Role | Address |
---|---|---|
%BOND, SHOENECK & KING | DOS Process Agent | ONE LINCOLN CENTER, SYRACUSE, NY, United States, 13202 |
Name | Role | Address |
---|---|---|
JOHN F ROMANO | Chief Executive Officer | 501 MAIN STREET, UTICA, NY, United States, 13501 |
Start date | End date | Type | Value |
---|---|---|---|
1934-11-02 | 1973-08-27 | Address | 414 MAIN ST., UTICA, NY, 13501, USA (Type of address: Service of Process) |
1922-04-10 | 1957-03-11 | Shares | Share type: CAP, Number of shares: 0, Par value: 100000 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
951228000432 | 1995-12-28 | CERTIFICATE OF MERGER | 1995-12-31 |
930708002638 | 1993-07-08 | BIENNIAL STATEMENT | 1993-04-01 |
921223002349 | 1992-12-23 | BIENNIAL STATEMENT | 1992-04-01 |
C185381-2 | 1992-02-12 | ASSUMED NAME CORP INITIAL FILING | 1992-02-12 |
A94934-3 | 1973-08-27 | CERTIFICATE OF MERGER | 1973-08-27 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State