Search icon

F.L. SMITHE MACHINE CO., INC.

Headquarter

Company Details

Name: F.L. SMITHE MACHINE CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Jul 1912 (113 years ago)
Date of dissolution: 10 Sep 2009
Entity Number: 30719
ZIP code: 16635
County: New York
Place of Formation: New York
Address: 899 OLD ROUTE 220 NORTH, DUNCANSVILLE, PA, United States, 16635

Shares Details

Shares issued 7500

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 899 OLD ROUTE 220 NORTH, DUNCANSVILLE, PA, United States, 16635

Chief Executive Officer

Name Role Address
EDGAR A. SMITHE, JR. Chief Executive Officer 899 OLD ROUTE 220 NORTH, DUNCANSVILLE, PA, United States, 16635

Links between entities

Type:
Headquarter of
Company Number:
F06000001441
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_64327615
State:
ILLINOIS

History

Start date End date Type Value
1984-02-24 1993-05-18 Address NO NUMBER, RT. 202, DUNCANSVILLE, PA, 16635, USA (Type of address: Service of Process)
1912-07-01 1984-02-24 Address 479 W. 152ND ST., NEW YORK, NY, 10031, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
090910000765 2009-09-10 CERTIFICATE OF MERGER 2009-09-10
080724002204 2008-07-24 BIENNIAL STATEMENT 2008-07-01
060619003306 2006-06-19 BIENNIAL STATEMENT 2006-07-01
040729002426 2004-07-29 BIENNIAL STATEMENT 2004-07-01
020708002428 2002-07-08 BIENNIAL STATEMENT 2002-07-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State