Search icon

SML CONSTRUCTION INC.

Company Details

Name: SML CONSTRUCTION INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 2001 (23 years ago)
Date of dissolution: 28 Jul 2010
Entity Number: 2699238
ZIP code: 11117
County: New York
Place of Formation: New Jersey
Address: ATTN: WILLIAM COX, 355 LEXINGTON AVENUE, NEW YORK, NY, United States, 11117
Principal Address: 68 ROUTE 73 SOUTH, CEDARBROOK, NJ, United States, 08018

Chief Executive Officer

Name Role Address
GOTHRIE SHORT JR Chief Executive Officer PO BOX 257, CEDARBROOK, NJ, United States, 08018

DOS Process Agent

Name Role Address
JANVEY, GORDON, HERLENDS, RANDOLPH & COX, LLP DOS Process Agent ATTN: WILLIAM COX, 355 LEXINGTON AVENUE, NEW YORK, NY, United States, 11117

Agent

Name Role Address
WILLIAM COX, JANVEY, GORDON, HERLENDS, RANDOLPH & COX, LLP Agent 355 LEXINGTON AVENUE, NEW YORK, NY, 11117

Filings

Filing Number Date Filed Type Effective Date
DP-1895241 2010-07-28 ANNULMENT OF AUTHORITY 2010-07-28
051220002593 2005-12-20 BIENNIAL STATEMENT 2005-11-01
031113002708 2003-11-13 BIENNIAL STATEMENT 2003-11-01
011115000086 2001-11-15 APPLICATION OF AUTHORITY 2001-11-15

Date of last update: 30 Mar 2025

Sources: New York Secretary of State