Search icon

P.E. SMITH ARCHITECT, P.C.

Company Details

Name: P.E. SMITH ARCHITECT, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Active
Date of registration: 11 Feb 1998 (27 years ago)
Entity Number: 2227903
ZIP code: 11743
County: Suffolk
Place of Formation: New York
Address: 44 WEST NECK ROAD, HUNTINGTON, NY, United States, 11743
Principal Address: 44 WEST NECK RD, HUNTINGTON, NY, United States, 11743

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
P.E. SMITH ARCHITECT, P.C. DOS Process Agent 44 WEST NECK ROAD, HUNTINGTON, NY, United States, 11743

Chief Executive Officer

Name Role Address
PETER E SMITH Chief Executive Officer 44 WEST NECK RD, HUNTINGTON, NY, United States, 11743

History

Start date End date Type Value
2024-02-15 2024-02-15 Address 44 WEST NECK RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-03-14 2024-02-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-03-14 2023-03-14 Address 44 WEST NECK RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-03-14 2024-02-15 Address 44 WEST NECK RD, HUNTINGTON, NY, 11743, USA (Type of address: Chief Executive Officer)
2023-03-14 2024-02-15 Address 44 WEST NECK ROAD, HUNTINGTON, NY, 11743, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240215003663 2024-02-15 BIENNIAL STATEMENT 2024-02-15
230314001159 2023-03-14 BIENNIAL STATEMENT 2022-02-01
140414002341 2014-04-14 BIENNIAL STATEMENT 2014-02-01
120405002573 2012-04-05 BIENNIAL STATEMENT 2012-02-01
100312002234 2010-03-12 BIENNIAL STATEMENT 2010-02-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State