Search icon

SMITH-HENNEKE CORPORATION

Company Details

Name: SMITH-HENNEKE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1969 (56 years ago)
Date of dissolution: 06 Jul 2015
Entity Number: 278829
ZIP code: 12401
County: Ulster
Place of Formation: New York
Address: 83 VINCENT ST, KINGSTON, NY, United States, 12401

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 83 VINCENT ST, KINGSTON, NY, United States, 12401

Chief Executive Officer

Name Role Address
REBECCA RANDAZZO Chief Executive Officer 83 VINCENT ST, KINGSTON, NY, United States, 12401

History

Start date End date Type Value
2009-12-21 2013-06-13 Address 83 VINCENT STREET, KINGSTON, NY, 12401, USA (Type of address: Service of Process)
2009-11-03 2013-06-13 Address 83 VINCENT ST, KINGSTON, NY, 12528, USA (Type of address: Chief Executive Officer)
2009-11-03 2013-06-13 Address 83 VINCENT ST, KINGSTON, NY, 12528, USA (Type of address: Principal Executive Office)
2009-11-03 2009-12-21 Address 444 LAKEVIEW AVE, RINGWOOD, NJ, 07456, USA (Type of address: Service of Process)
1994-04-20 2009-11-03 Address C/O ETHAN P. JACKMAN, P.O. BOX 858, HIGHLAND, NY, 12528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150706000027 2015-07-06 CERTIFICATE OF DISSOLUTION 2015-07-06
130613002424 2013-06-13 BIENNIAL STATEMENT 2013-06-01
110623002479 2011-06-23 BIENNIAL STATEMENT 2011-06-01
091221000104 2009-12-21 CERTIFICATE OF CHANGE 2009-12-21
091103002004 2009-11-03 BIENNIAL STATEMENT 2009-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPE5EK13V0442
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3633.07
Base And Exercised Options Value:
3633.07
Base And All Options Value:
3633.07
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-08-15
Description:
8500325292!LOOP,STRAP FASTENER
Naics Code:
331318: OTHER ALUMINUM ROLLING, DRAWING, AND EXTRUDING
Product Or Service Code:
5340: HARDWARE, COMMERCIAL
Procurement Instrument Identifier:
SPE4A413VD550
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
4611.96
Base And Exercised Options Value:
4611.96
Base And All Options Value:
4611.96
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-06-13
Description:
8500248098!SEAL,DUCT,METALLIC
Naics Code:
332994: SMALL ARMS, ORDNANCE, AND ORDNANCE ACCESSORIES MANUFACTURING
Product Or Service Code:
5342: HARDWARE, WEAPON SYSTEM
Procurement Instrument Identifier:
SPE4A613MD288
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3649.56
Base And Exercised Options Value:
3649.56
Base And All Options Value:
3649.56
Awarding Agency Name:
Department of Defense
Performance Start Date:
2013-04-03
Description:
8500177198!SUPPORT,DRIVERS SEA
Naics Code:
332994: SMALL ARMS, ORDNANCE, AND ORDNANCE ACCESSORIES MANUFACTURING
Product Or Service Code:
5342: HARDWARE, WEAPON SYSTEM

USAspending Awards / Financial Assistance

Date:
2009-11-19
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO AID SMALL BUSINESSES WHICH ARE UNABLE TO OBTAIN FINANCING IN THE PRIVATE CREDIT MARKETPLACE
Obligated Amount:
0.00
Face Value Of Loan:
50000.00
Total Face Value Of Loan:
50000.00

Date of last update: 18 Mar 2025

Sources: New York Secretary of State