Search icon

DAVID K. SMITH ASSOCIATES, INC.

Company Details

Name: DAVID K. SMITH ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Oct 1973 (52 years ago)
Entity Number: 236846
ZIP code: 14564
County: Monroe
Place of Formation: New York
Address: PO BOX 687, VICTOR, NY, United States, 14564
Principal Address: 611 CT RD, 42, VICTOR, NY, United States, 14564

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 687, VICTOR, NY, United States, 14564

Chief Executive Officer

Name Role Address
DAVID K SMITH Chief Executive Officer 6796 SPRING CREEK DR, VICTOR, NY, United States, 14564

Form 5500 Series

Employer Identification Number (EIN):
161018293
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
1997-10-08 2003-10-07 Address 6796 SPRING CREEK DRIVE, VICTOR, NY, 14564, 9770, USA (Type of address: Service of Process)
1995-03-13 2003-10-07 Address 6796 SPRING CREEK DR, VICTOR, NY, 14564, 9770, USA (Type of address: Principal Executive Office)
1995-03-13 1997-10-08 Address 11 PIONEER DR, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)
1973-10-24 1995-03-13 Address 11 PIONEER DRIVE, FAIRPORT, NY, 14450, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031007002363 2003-10-07 BIENNIAL STATEMENT 2003-10-01
011004002103 2001-10-04 BIENNIAL STATEMENT 2001-10-01
991110002603 1999-11-10 BIENNIAL STATEMENT 1999-10-01
971008002191 1997-10-08 BIENNIAL STATEMENT 1997-10-01
C245505-2 1997-03-26 ASSUMED NAME CORP INITIAL FILING 1997-03-26

Date of last update: 18 Mar 2025

Sources: New York Secretary of State