Search icon

SMP, INC.

Company Details

Name: SMP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 2000 (25 years ago)
Date of dissolution: 29 Dec 2004
Entity Number: 2513788
ZIP code: 10524
County: Dutchess
Place of Formation: New York
Address: POST OFFICE BOX 250, ROUTE 9, GARRISON, NY, United States, 10524
Principal Address: 30 WITHROP COURT, WAPPINGERS FALLS, NY, United States, 12590

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
EDWARD T. MCCORMACK, ESQ. DOS Process Agent POST OFFICE BOX 250, ROUTE 9, GARRISON, NY, United States, 10524

Chief Executive Officer

Name Role Address
MICHAEL POLICHETTI Chief Executive Officer 190 INNIS AVENUE, POUGHKEEPSIE, NY, United States, 12601

Filings

Filing Number Date Filed Type Effective Date
DP-1741050 2004-12-29 DISSOLUTION BY PROCLAMATION 2004-12-29
030414002227 2003-04-14 BIENNIAL STATEMENT 2002-05-01
000524000713 2000-05-24 CERTIFICATE OF INCORPORATION 2000-05-24

Court Cases

Court Case Summary

Filing Date:
2007-04-03
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Motor Vehicle Personal Injury

Parties

Party Name:
CHEN
Party Role:
Plaintiff
Party Name:
SMP, INC.
Party Role:
Defendant

Date of last update: 30 Mar 2025

Sources: New York Secretary of State