T.J. SMITH CONSTRUCTION, INC.

Name: | T.J. SMITH CONSTRUCTION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 21 Oct 1994 (31 years ago) |
Date of dissolution: | 09 Oct 2020 |
Entity Number: | 1861601 |
ZIP code: | 13901 |
County: | Broome |
Place of Formation: | New York |
Address: | 26 COUNTRY KNOLL DR, BINGHAMTON, NY, United States, 13901 |
Shares Details
Shares issued 200
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
T.J. SMITH | DOS Process Agent | 26 COUNTRY KNOLL DR, BINGHAMTON, NY, United States, 13901 |
Name | Role | Address |
---|---|---|
T.J. SMITH | Chief Executive Officer | 26 COUNTRY KNOLL DR, BINGHAMTON, NY, United States, 13901 |
Start date | End date | Type | Value |
---|---|---|---|
2004-11-05 | 2012-10-23 | Address | 26 COUNTRY KNOLL DR, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
2000-10-04 | 2004-11-05 | Address | 34 COUNTRY KNOLL DR, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer) |
2000-10-04 | 2004-11-05 | Address | 34 COUNTRY KNOLL DR, BINGHAMTON, NY, 13901, USA (Type of address: Service of Process) |
2000-10-04 | 2004-11-05 | Address | 34 COUNTRY KNOLL DR, BINGHAMTON, NY, 13901, USA (Type of address: Principal Executive Office) |
1998-09-28 | 2000-10-04 | Address | 3 EVERETT RD, BINGHAMTON, NY, 13901, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201009000078 | 2020-10-09 | CERTIFICATE OF DISSOLUTION | 2020-10-09 |
161007006001 | 2016-10-07 | BIENNIAL STATEMENT | 2016-10-01 |
141020006894 | 2014-10-20 | BIENNIAL STATEMENT | 2014-10-01 |
121023002196 | 2012-10-23 | BIENNIAL STATEMENT | 2012-10-01 |
101026002187 | 2010-10-26 | BIENNIAL STATEMENT | 2010-10-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State