Name: | WILLIAM A. SMITH & SON, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Dec 1957 (67 years ago) |
Entity Number: | 169403 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 380 BROADWAY, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 0
Share Par Value 250000
Type CAP
Name | Role | Address |
---|---|---|
JOHN H. SMITH SR. | Chief Executive Officer | 380 BROADWAY, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 380 BROADWAY, NEWBURGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2022-11-22 | 2022-11-22 | Shares | Share type: PAR VALUE, Number of shares: 2500000, Par value: 0.1 |
2022-11-22 | 2022-11-22 | Shares | Share type: PAR VALUE, Number of shares: 10, Par value: 1000 |
2000-01-20 | 2022-11-23 | Address | 380 BROADWAY, NEWBURGH, NY, 12550, 5391, USA (Type of address: Chief Executive Officer) |
1993-02-09 | 2000-01-20 | Address | 380 BROADWAY, NEWBURGH, NY, 12550, 5391, USA (Type of address: Chief Executive Officer) |
1993-02-09 | 2022-11-23 | Address | 380 BROADWAY, NEWBURGH, NY, 12550, 5391, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221123001335 | 2022-11-22 | CERTIFICATE OF AMENDMENT | 2022-11-22 |
140116002312 | 2014-01-16 | BIENNIAL STATEMENT | 2013-12-01 |
120104002535 | 2012-01-04 | BIENNIAL STATEMENT | 2011-12-01 |
100202002204 | 2010-02-02 | BIENNIAL STATEMENT | 2009-12-01 |
071211002970 | 2007-12-11 | BIENNIAL STATEMENT | 2007-12-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State