SMITH MCDONALD CORP.

Name: | SMITH MCDONALD CORP. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Jun 2002 (23 years ago) |
Entity Number: | 2779141 |
ZIP code: | 14206 |
County: | Erie |
Place of Formation: | Delaware |
Address: | 680 New Babcock Street, DIRECTOR, NY, United States, 14206 |
Principal Address: | 680 NEW BABCOCK ST, BUFFALO, NY, United States, 14206 |
Name | Role | Address |
---|---|---|
SMITH MCDONALD CORP. | DOS Process Agent | 680 New Babcock Street, DIRECTOR, NY, United States, 14206 |
Name | Role | Address |
---|---|---|
WILLIAM E BREESER | Chief Executive Officer | 680 NEW BABCOCK ST, BUFFALO, NY, United States, 14206 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-12 | 2024-06-12 | Address | 680 NEW BABCOCK ST, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer) |
2020-06-01 | 2024-06-12 | Address | 680 NEW BABCOCK ST, BUFFALO, NY, 14206, USA (Type of address: Service of Process) |
2020-06-01 | 2024-06-12 | Address | 680 NEW BABCOCK ST, BUFFALO, NY, 14206, USA (Type of address: Chief Executive Officer) |
2014-06-09 | 2020-06-01 | Address | 1255 NIAGARA ST, BUFFALO, NY, 14213, USA (Type of address: Chief Executive Officer) |
2014-06-09 | 2020-06-01 | Address | 1255 NIAGARA STREET, BUFFALO, NY, 14213, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240612003658 | 2024-06-12 | BIENNIAL STATEMENT | 2024-06-12 |
230201004421 | 2023-02-01 | BIENNIAL STATEMENT | 2022-06-01 |
200601062230 | 2020-06-01 | BIENNIAL STATEMENT | 2020-06-01 |
180601006056 | 2018-06-01 | BIENNIAL STATEMENT | 2018-06-01 |
160601006135 | 2016-06-01 | BIENNIAL STATEMENT | 2016-06-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State