Name: | SMC INCORPORATED |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Jan 1998 (27 years ago) |
Entity Number: | 2216381 |
ZIP code: | 11710 |
County: | Kings |
Place of Formation: | New York |
Principal Address: | 939 BROADWAY, BROOKLYN, NY, United States, 11206 |
Address: | PO BOX 1030, BELLMORE, NY, United States, 11710 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PIERRE R. FRANCILLON | Chief Executive Officer | 1417 E 85TH ST, BROOKLYN, NY, United States, 11236 |
Name | Role | Address |
---|---|---|
PHIL COHEN | DOS Process Agent | PO BOX 1030, BELLMORE, NY, United States, 11710 |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-19 | 2006-02-08 | Address | PO BOX 1030, BELLEVUE, NY, 11710, USA (Type of address: Service of Process) |
1998-01-09 | 2004-02-19 | Address | 1417 EAST 85TH STREET, BROOKLYN, NY, 11236, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140314002436 | 2014-03-14 | BIENNIAL STATEMENT | 2014-01-01 |
120208002542 | 2012-02-08 | BIENNIAL STATEMENT | 2012-01-01 |
110819000247 | 2011-08-19 | ANNULMENT OF DISSOLUTION | 2011-08-19 |
DP-1762182 | 2009-07-29 | DISSOLUTION BY PROCLAMATION | 2009-07-29 |
080122002591 | 2008-01-22 | BIENNIAL STATEMENT | 2008-01-01 |
060208003113 | 2006-02-08 | BIENNIAL STATEMENT | 2006-01-01 |
040219002306 | 2004-02-19 | BIENNIAL STATEMENT | 2004-01-01 |
980109000517 | 1998-01-09 | CERTIFICATE OF INCORPORATION | 1998-01-09 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310751847 | 0215800 | 2007-10-25 | 100 PROGRESS PKWY, CONKLIN, NY, 13748 | |||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101026 D02 |
Issuance Date | 2007-11-14 |
Abatement Due Date | 2008-02-15 |
Current Penalty | 536.25 |
Initial Penalty | 825.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State