Search icon

M. J. SMITH SONS, INC.

Company Details

Name: M. J. SMITH SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 May 1974 (51 years ago)
Date of dissolution: 03 Jan 2002
Entity Number: 344149
ZIP code: 10011
County: Kings
Place of Formation: New York
Principal Address: 4126 NORLAND AVENUE, BURNABY, BC, Canada, V5G-3S8
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
JEFFREY L. CASHNER Chief Executive Officer 3205 WEST DAVIS, SUITE 200-A, CONROE, TX, United States, 77304

History

Start date End date Type Value
1996-06-06 2000-08-15 Address 248 PROSPECT PARK WEST, BROOKLYN, NY, 11215, USA (Type of address: Principal Executive Office)
1996-06-06 2000-08-15 Address 248 PROSPECT PARK WEST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)
1995-03-13 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1995-03-13 1999-09-14 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1993-11-08 1996-06-06 Address 248 PROSPECT PARK WEST, BROOKLYN, NY, 11215, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
20060306045 2006-03-06 ASSUMED NAME CORP INITIAL FILING 2006-03-06
020103000874 2002-01-03 CERTIFICATE OF MERGER 2002-01-03
000815002667 2000-08-15 BIENNIAL STATEMENT 2000-05-01
000515002833 2000-05-15 BIENNIAL STATEMENT 2000-05-01
990914000949 1999-09-14 CERTIFICATE OF CHANGE 1999-09-14

OSHA's Inspections within Industry

Inspection Summary

Date:
2000-12-29
Type:
Complaint
Address:
248 PROSPECT PARK WEST, BROOKLYN, NY, 11215
Safety Health:
Health
Scope:
Partial

Date of last update: 18 Mar 2025

Sources: New York Secretary of State