Name: | A. F. SMITH IRON WORKS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 02 Feb 1928 (97 years ago) |
Date of dissolution: | 23 Jun 1993 |
Entity Number: | 24654 |
ZIP code: | 11419 |
County: | New York |
Place of Formation: | New York |
Address: | 10424 LEFFERTS ST., RICHMOND HILL, NY, United States, 11419 |
Shares Details
Shares issued 0
Share Par Value 10000
Type CAP
Name | Role | Address |
---|---|---|
ANNIE K. SMITH | DOS Process Agent | 10424 LEFFERTS ST., RICHMOND HILL, NY, United States, 11419 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
C274462-2 | 1999-05-26 | ASSUMED NAME CORP INITIAL FILING | 1999-05-26 |
DP-932046 | 1993-06-23 | DISSOLUTION BY PROCLAMATION | 1993-06-23 |
3218-26 | 1928-02-02 | CERTIFICATE OF INCORPORATION | 1928-02-02 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11558970 | 0214700 | 1979-09-12 | 85 RALPH AVE, Copiague, NY, 11726 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19030002 A01 |
Issuance Date | 1979-09-17 |
Abatement Due Date | 1979-09-12 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1979-09-17 |
Abatement Due Date | 1979-10-19 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1979-09-17 |
Abatement Due Date | 1979-10-19 |
Nr Instances | 3 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IIB |
Issuance Date | 1979-09-17 |
Abatement Due Date | 1979-09-20 |
Nr Instances | 2 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IID |
Issuance Date | 1979-09-17 |
Abatement Due Date | 1979-10-19 |
Nr Instances | 2 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100252 B04 IXC |
Issuance Date | 1979-09-17 |
Abatement Due Date | 1979-10-19 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1979-09-17 |
Abatement Due Date | 1979-10-19 |
Nr Instances | 2 |
Date of last update: 02 Mar 2025
Sources: New York Secretary of State