-
Home Page
›
-
Counties
›
-
Steuben
›
-
14810
›
-
SMART SYSTEMS, INC.
Company Details
Name: |
SMART SYSTEMS, INC. |
Jurisdiction: |
New York |
Legal type: |
DOMESTIC BUSINESS CORPORATION |
Status: |
Inactive
|
Date of registration: |
10 Mar 2003 (22 years ago)
|
Date of dissolution: |
10 May 2017 |
Entity Number: |
2879188 |
ZIP code: |
14810
|
County: |
Steuben |
Place of Formation: |
New York |
Address: |
6712 PHEASANT LANE, BATH, NY, United States, 14810 |
Shares Details
Shares issued
200
Share Par Value
0
Type
NO PAR VALUE
DOS Process Agent
Name |
Role |
Address |
THE CORPORATION
|
DOS Process Agent
|
6712 PHEASANT LANE, BATH, NY, United States, 14810
|
Chief Executive Officer
Name |
Role |
Address |
MARVIN T SMITH
|
Chief Executive Officer
|
320 EAST WASHINGTON ST, BATH, NY, United States, 14810
|
History
Start date |
End date |
Type |
Value |
2005-04-14
|
2007-03-14
|
Address
|
6712 PHEASANT LANE, BATH, NY, 14810, USA (Type of address: Chief Executive Officer)
|
Filings
Filing Number |
Date Filed |
Type |
Effective Date |
170510000458
|
2017-05-10
|
CERTIFICATE OF DISSOLUTION
|
2017-05-10
|
131213002091
|
2013-12-13
|
BIENNIAL STATEMENT
|
2013-03-01
|
131031000346
|
2013-10-31
|
ANNULMENT OF DISSOLUTION
|
2013-10-31
|
DP-1916345
|
2010-10-27
|
DISSOLUTION BY PROCLAMATION
|
2010-10-27
|
070314002565
|
2007-03-14
|
BIENNIAL STATEMENT
|
2007-03-01
|
050414002797
|
2005-04-14
|
BIENNIAL STATEMENT
|
2005-03-01
|
030310000013
|
2003-03-10
|
CERTIFICATE OF INCORPORATION
|
2003-03-10
|
OSHA's Inspections within Industry
Inspection Nr |
Report ID |
Date Opened |
Site Address |
|
343908042
|
0215800
|
2019-04-04
|
NY
|
|
Inspection Type |
Planned
|
Scope |
NoInspection
|
Safety/Health |
Health
|
Close Conference |
2019-04-04
|
Emphasis |
P: HHHT50, L: HHHT50
|
Case Closed |
2019-05-23
|
|
343968939
|
0215800
|
2019-04-04
|
320 EAST WASHINGTON STREET, BATH, NY, 14810
|
|
Inspection Type |
Planned
|
Scope |
NoInspection
|
Safety/Health |
Health
|
Emphasis |
L: HHHT50, P: HHHT50
|
Case Closed |
2019-04-30
|
|
Date of last update: 12 Mar 2025
Sources:
New York Secretary of State