Search icon

KAW SMITH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: KAW SMITH, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 02 Nov 2001 (24 years ago)
Entity Number: 2695713
ZIP code: 11412
County: Queens
Place of Formation: New York
Principal Address: K & AW AUTO REPAIR BLVD, CAMBRIA, NY, United States, 11429
Address: 194-08 112ND ROAD, ST ALBANS, NY, United States, 11412

Contact Details

Phone +1 718-465-8882

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
KAYIAN SMITH DOS Process Agent 194-08 112ND ROAD, ST ALBANS, NY, United States, 11412

Chief Executive Officer

Name Role Address
KAYIAN SMITH Chief Executive Officer 112-31 SPRINGFIELD, CAMBRIA HEIGHTS, NY, United States, 11429

Licenses

Number Status Type Date End date
1231253-DCA Active Business 2006-06-22 2025-07-31

History

Start date End date Type Value
2023-02-28 2023-02-28 Address 112-31 SPRINGFIELD, CAMBRIA HEIGHTS, NY, 11429, USA (Type of address: Chief Executive Officer)
2023-01-25 2023-02-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2007-12-05 2023-02-28 Address 194-08 112ND ROAD, ST ALBANS, NY, 11412, USA (Type of address: Service of Process)
2007-12-05 2023-02-28 Address 112-31 SPRINGFIELD, CAMBRIA HEIGHTS, NY, 11429, USA (Type of address: Chief Executive Officer)
2003-11-05 2007-12-05 Address 112-31 SPRINGFIELD, CAMBRIA HEIGHTS, NY, 11429, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230228000535 2023-02-28 BIENNIAL STATEMENT 2021-11-01
071205002167 2007-12-05 BIENNIAL STATEMENT 2007-11-01
051229002202 2005-12-29 BIENNIAL STATEMENT 2005-11-01
031105002728 2003-11-05 BIENNIAL STATEMENT 2003-11-01
011102000594 2001-11-02 CERTIFICATE OF INCORPORATION 2001-11-02

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
3646816 RENEWAL INVOICED 2023-05-17 340 Secondhand Dealer General License Renewal Fee
3351240 RENEWAL INVOICED 2021-07-20 340 Secondhand Dealer General License Renewal Fee
3148981 LICENSEDOC15 INVOICED 2020-01-27 15 License Document Replacement
3037072 RENEWAL INVOICED 2019-05-20 340 Secondhand Dealer General License Renewal Fee
2630480 RENEWAL INVOICED 2017-06-26 340 Secondhand Dealer General License Renewal Fee
2122012 RENEWAL INVOICED 2015-07-07 340 Secondhand Dealer General License Renewal Fee
812283 RENEWAL INVOICED 2013-07-25 340 Secondhand Dealer General License Renewal Fee
812284 RENEWAL INVOICED 2011-06-23 340 Secondhand Dealer General License Renewal Fee
812285 RENEWAL INVOICED 2009-07-28 340 Secondhand Dealer General License Renewal Fee
812286 RENEWAL INVOICED 2007-07-18 340 Secondhand Dealer General License Renewal Fee

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State