Search icon

M.L. SMITH, INC.

Company Details

Name: M.L. SMITH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Sep 1993 (32 years ago)
Date of dissolution: 23 Apr 2015
Entity Number: 1760079
ZIP code: 18036
County: Suffolk
Place of Formation: New York
Address: 5645 MOUNTAIN LAUREL DRIVE, COOPERSBURG, PA, United States, 18036

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
M.L. SMITH, INC. DOS Process Agent 5645 MOUNTAIN LAUREL DRIVE, COOPERSBURG, PA, United States, 18036

Chief Executive Officer

Name Role Address
ALAN ROY CACACE Chief Executive Officer 5645 MOUNTAIN LAUREL DRIVE, COOPERSBURG, PA, United States, 18036

History

Start date End date Type Value
2007-09-10 2013-09-19 Address 92 VANDERBILT BOULEVARD, OAKDALE, NY, 11769, 2033, USA (Type of address: Service of Process)
2007-09-10 2013-09-19 Address 92 VANDERBILT BOULEVARD, OAKDALE, NY, 11769, 2033, USA (Type of address: Principal Executive Office)
2007-09-10 2013-09-19 Address 92 VANDERBILT BOULEVARD, OAKDALE, NY, 11769, 2033, USA (Type of address: Chief Executive Officer)
1999-09-21 2007-09-10 Address 92 VANDERBILT BLVD., OAKDALE, NY, 11769, 2033, USA (Type of address: Principal Executive Office)
1999-09-21 2007-09-10 Address 92 VANDERBILT BLVD., OAKDALE, NY, 11769, 2033, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
150423000260 2015-04-23 CERTIFICATE OF DISSOLUTION 2015-04-23
130919006192 2013-09-19 BIENNIAL STATEMENT 2013-09-01
111011002247 2011-10-11 BIENNIAL STATEMENT 2011-09-01
090825002494 2009-08-25 BIENNIAL STATEMENT 2009-09-01
070910002493 2007-09-10 BIENNIAL STATEMENT 2007-09-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2007-08-24
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 15 Mar 2025

Sources: New York Secretary of State