Search icon

SMITH RESTORATION INC.

Company Details

Name: SMITH RESTORATION INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Mar 2008 (17 years ago)
Entity Number: 3642546
ZIP code: 11205
County: Kings
Place of Formation: New York
Address: 63 FLUSHING AVE, UNIT 29, BROOKLYN, NY, United States, 11205

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JEFFREY ALAN SMITH Chief Executive Officer 63 FLUSHING AVE, UNIT 219, BROOKLYN, NY, United States, 11205

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 63 FLUSHING AVE, UNIT 29, BROOKLYN, NY, United States, 11205

History

Start date End date Type Value
2024-07-24 2025-03-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-19 2024-07-24 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-04-12 2023-04-19 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2011-05-10 2012-06-27 Address 20 JAY STREET, SUITE 902, BROOKLYN, NY, 11201, USA (Type of address: Service of Process)
2009-08-06 2011-05-10 Address 373 BROADWAY, SUITE D12, NEW YORK, NY, 10013, USA (Type of address: Service of Process)
2008-03-11 2009-08-06 Address 354 SECOND ST APT 3B, BROOKLYN, NY, 11215, USA (Type of address: Service of Process)
2008-03-11 2023-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
120627002324 2012-06-27 BIENNIAL STATEMENT 2012-03-01
110510000791 2011-05-10 CERTIFICATE OF CHANGE 2011-05-10
090806000932 2009-08-06 CERTIFICATE OF CHANGE 2009-08-06
080311000277 2008-03-11 CERTIFICATE OF INCORPORATION 2008-03-11

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2017-12-23 No data BROOME STREET, FROM STREET GREENE STREET TO STREET WOOSTER STREET No data Street Construction Inspections: Post-Audit Department of Transportation Vault construction IFO 476 Broome st. in compliance. No defects.
2016-09-29 No data WOOSTER STREET, FROM STREET BROOME STREET TO STREET SPRING STREET No data Street Construction Inspections: Post-Audit Department of Transportation vault under s/w acceptable
2016-06-18 No data BROOME STREET, FROM STREET GREENE STREET TO STREET WOOSTER STREET No data Street Construction Inspections: CAR Re-Inspect Department of Transportation pass curb
2016-06-03 No data WOOSTER STREET, FROM STREET BROOME STREET TO STREET SPRING STREET No data Street Construction Inspections: Post-Audit Department of Transportation pass vault
2016-06-03 No data BROOME STREET, FROM STREET GREENE STREET TO STREET WOOSTER STREET No data Street Construction Inspections: Post-Audit Department of Transportation pass,vault construction.
2016-06-02 No data BROOME STREET, FROM STREET GREENE STREET TO STREET WOOSTER STREET No data Street Construction Inspections: Post-Audit Department of Transportation pass vault construction
2016-05-06 No data BROOME STREET, FROM STREET GREENE STREET TO STREET WOOSTER STREET No data Street Construction Inspections: Post-Audit Department of Transportation Vault construction acceptable fro 476 Broome st.
2016-05-03 No data WOOSTER STREET, FROM STREET BROOME STREET TO STREET SPRING STREET No data Street Construction Inspections: Post-Audit Department of Transportation Upon inspection, CAR on file for cobblestones next to curb replacement not align & in disarray.
2016-02-25 No data BROOME STREET, FROM STREET GREENE STREET TO STREET WOOSTER STREET No data Street Construction Inspections: Post-Audit Department of Transportation pass vault construction
2016-02-24 No data WOOSTER STREET, FROM STREET BROOME STREET TO STREET SPRING STREET No data Street Construction Inspections: Post-Audit Department of Transportation pass curb

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1504977 Insurance 2015-08-25 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-08-25
Termination Date 2015-10-16
Section 1332
Sub Section IN
Status Terminated

Parties

Name AMERICAN EMPIRE SURPLUS LINES
Role Plaintiff
Name SMITH RESTORATION INC.
Role Defendant

Date of last update: 28 Mar 2025

Sources: New York Secretary of State