Name: | SMITHTOWN APPLIANCE CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Mar 1967 (58 years ago) |
Entity Number: | 207857 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 25 EAST MAIN STREET, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
VITO BLANDI | Chief Executive Officer | 25 EAST MAIN STREET, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 25 EAST MAIN STREET, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2024-02-14 | 2024-02-14 | Address | 25 EAST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2023-02-22 | 2024-02-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2018-01-09 | 2023-02-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1993-08-09 | 2024-02-14 | Address | 25 EAST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
1993-08-09 | 2024-02-14 | Address | 25 EAST MAIN STREET, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240214002035 | 2024-02-14 | BIENNIAL STATEMENT | 2024-02-14 |
180109000192 | 2018-01-09 | CERTIFICATE OF AMENDMENT | 2018-01-09 |
090227002285 | 2009-02-27 | BIENNIAL STATEMENT | 2009-03-01 |
050421002675 | 2005-04-21 | BIENNIAL STATEMENT | 2005-03-01 |
030401002735 | 2003-04-01 | BIENNIAL STATEMENT | 2003-03-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State