Search icon

SMK ASSOCIATES, INC.

Company Details

Name: SMK ASSOCIATES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Apr 2004 (21 years ago)
Date of dissolution: 19 Nov 2013
Entity Number: 3040916
ZIP code: 11105
County: Queens
Place of Formation: New York
Principal Address: 23-78 26TH STREET, ASTORIA, NY, United States, 11105
Address: SAVVAS KARAMALIS, 20-02 31ST STREET, ASTORIA, NY, United States, 11105

Contact Details

Phone +1 718-726-0050

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SAVVAS KARAMALIS, 20-02 31ST STREET, ASTORIA, NY, United States, 11105

Chief Executive Officer

Name Role Address
SAVVAS KARAMALIS Chief Executive Officer 20-10 HAZEN STREET, EAST ELMHURST, NY, United States, 11370

Licenses

Number Status Type Date End date
1293382-DCA Inactive Business 2008-07-23 2015-02-28

History

Start date End date Type Value
2006-05-22 2010-04-21 Address 20 10 43RD ST, ASTORIA, NY, 11105, USA (Type of address: Chief Executive Officer)
2006-05-22 2010-04-21 Address 23 78TH STREET, ASTORIA, NY, 11105, USA (Type of address: Principal Executive Office)
2004-04-22 2010-04-21 Address SAVVAS KARAMALIS, 20-10 43RD STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)
2004-04-15 2004-04-22 Address SAVVAS KARAS, 20-10 43RD STREET, ASTORIA, NY, 11105, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131119000913 2013-11-19 CERTIFICATE OF DISSOLUTION 2013-11-19
100421002652 2010-04-21 BIENNIAL STATEMENT 2010-04-01
060522002694 2006-05-22 BIENNIAL STATEMENT 2006-04-01
040422000237 2004-04-22 CERTIFICATE OF CHANGE 2004-04-22
040415000572 2004-04-15 CERTIFICATE OF INCORPORATION 2004-04-15

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
894637 TRUSTFUNDHIC INVOICED 2013-05-13 200 Home Improvement Contractor Trust Fund Enrollment Fee
894638 CNV_TFEE INVOICED 2013-05-13 7.46999979019165 WT and WH - Transaction Fee
940428 RENEWAL INVOICED 2013-05-13 100 Home Improvement Contractor License Renewal Fee
894639 TRUSTFUNDHIC INVOICED 2011-05-03 200 Home Improvement Contractor Trust Fund Enrollment Fee
940429 RENEWAL INVOICED 2011-05-03 100 Home Improvement Contractor License Renewal Fee
894640 CNV_MS INVOICED 2010-06-07 25 Miscellaneous Fee
894641 TRUSTFUNDHIC INVOICED 2009-06-27 200 Home Improvement Contractor Trust Fund Enrollment Fee
940430 RENEWAL INVOICED 2009-06-27 100 Home Improvement Contractor License Renewal Fee
894642 LICENSE INVOICED 2008-07-30 50 Home Improvement Contractor License Fee
894643 FINGERPRINT INVOICED 2008-07-23 75 Fingerprint Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
2013-03-27
Type:
Unprog Rel
Address:
325 WEST 33RD STREET, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2012-12-13
Type:
Complaint
Address:
20-02 31 STREET, ASTORIA, NY, 11105
Safety Health:
Safety
Scope:
Partial

Date of last update: 29 Mar 2025

Sources: New York Secretary of State