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

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1982-12-27
Type:
Planned
Address:
770 BROADWAY, New York -Richmond, NY, 10003
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-08-20
Type:
Planned
Address:
AA ADMIRAL CLUB JFK INTL A P, New York -Richmond, NY, 11430
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State