Search icon

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