Search icon

KUHN, SMITH & HARRIS, INC.

Company Details

Name: KUHN, SMITH & HARRIS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Jan 1924 (101 years ago)
Entity Number: 19229
ZIP code: 11944
County: Nassau
Place of Formation: New York
Address: 37 SANDPIPER LANE, GREENPORT, NY, United States, 11944

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THORNTON E SMITH Chief Executive Officer 37 SANDPIPER LANE, GREENPORT, NY, United States, 11944

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 37 SANDPIPER LANE, GREENPORT, NY, United States, 11944

History

Start date End date Type Value
1993-03-01 2006-02-02 Address 44 BROOKSIDE DR, PLANDOME, NY, 11030, USA (Type of address: Principal Executive Office)
1993-03-01 2006-02-02 Address 44 BROOKSIDE DR, PLANDOME, NY, 11030, USA (Type of address: Chief Executive Officer)
1991-12-30 2006-02-02 Address 44 BROOKSIDE DRIVE, PLANDOME, NY, 11030, USA (Type of address: Service of Process)
1990-06-12 1991-12-30 Address 352 SEVENTH AVENUE, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1966-07-29 1966-07-29 Shares Share type: PAR VALUE, Number of shares: 2000, Par value: 100
1966-07-29 1966-07-29 Shares Share type: PAR VALUE, Number of shares: 60000, Par value: 1
1961-11-21 1990-06-12 Address 159 W. 33RD ST., NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1955-05-16 1966-07-29 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 100
1924-01-11 1955-05-16 Shares Share type: NO PAR VALUE, Number of shares: 400, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
140226002304 2014-02-26 BIENNIAL STATEMENT 2014-01-01
120405002614 2012-04-05 BIENNIAL STATEMENT 2012-01-01
100127002898 2010-01-27 BIENNIAL STATEMENT 2010-01-01
080117002606 2008-01-17 BIENNIAL STATEMENT 2008-01-01
060202003341 2006-02-02 BIENNIAL STATEMENT 2006-01-01
040113003143 2004-01-13 BIENNIAL STATEMENT 2004-01-01
020111002742 2002-01-11 BIENNIAL STATEMENT 2002-01-01
000214002390 2000-02-14 BIENNIAL STATEMENT 2000-01-01
980121002226 1998-01-21 BIENNIAL STATEMENT 1998-01-01
961210000516 1996-12-10 CERTIFICATE OF MERGER 1996-12-10

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11726379 0215000 1982-12-27 770 BROADWAY, New York -Richmond, NY, 10003
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-12-27
Case Closed 1983-01-18

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260401 C
Issuance Date 1983-01-03
Abatement Due Date 1982-12-27
Nr Instances 1
11908134 0215600 1982-08-20 AA ADMIRAL CLUB JFK INTL A P, New York -Richmond, NY, 11430
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-08-23
Case Closed 1982-08-26

Date of last update: 02 Mar 2025

Sources: New York Secretary of State