Name: | C. ACKER SMITH LUMBER COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 May 1975 (50 years ago) |
Date of dissolution: | 30 Sep 2024 |
Entity Number: | 370083 |
ZIP code: | 14480 |
County: | Livingston |
Place of Formation: | New York |
Address: | SMITH LUMBER & HARDWARE CENTER, 5833 BIG TREE RD PO BOX 100B, LAKEVILLE, NY, United States, 14480 |
Principal Address: | SMITH LUMBER & HARDWARE CENTER, 5833 BIG TREE RD, LAKEVILLE, NY, United States, 14480 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | SMITH LUMBER & HARDWARE CENTER, 5833 BIG TREE RD PO BOX 100B, LAKEVILLE, NY, United States, 14480 |
Name | Role | Address |
---|---|---|
CHARLES T SMITH | Chief Executive Officer | 5833 BIG TREE RD, PO BOX 100B, LAKEVILLE, NY, United States, 14480 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 5833 BIG TREE RD, PO BOX 100B, LAKEVILLE, NY, 14480, USA (Type of address: Chief Executive Officer) |
2011-05-18 | 2024-10-01 | Address | 5833 BIG TREE RD, PO BOX 100B, LAKEVILLE, NY, 14480, USA (Type of address: Chief Executive Officer) |
2011-05-18 | 2024-10-01 | Address | SMITH LUMBER & HARDWARE CENTER, 5833 BIG TREE RD PO BOX 100B, LAKEVILLE, NY, 14480, 0903, USA (Type of address: Service of Process) |
1999-06-17 | 2011-05-18 | Address | SMITH LUMBER & HARDWARE CENTER, 5833 BIG TREE RD, LAKEVILLE, NY, 14480, 0903, USA (Type of address: Service of Process) |
1999-06-17 | 2011-05-18 | Address | SMITH LUMBER & HARDWARE CENTER, 5833 BIG TREE RD, LAKEVILLE, NY, 14480, 0903, USA (Type of address: Principal Executive Office) |
1999-06-17 | 2011-05-18 | Address | 5833 BIG TREE RD, LAKEVILLE, NY, 14480, 0903, USA (Type of address: Chief Executive Officer) |
1992-12-21 | 1999-06-17 | Address | 5833 CONESUS LAKE BLVD, LAKEVILLE, NY, 14480, 0903, USA (Type of address: Service of Process) |
1992-12-21 | 1999-06-17 | Address | 5833 CONESUS LAKE BLVD, LAKEVILLE, NY, 14480, 0903, USA (Type of address: Principal Executive Office) |
1992-12-21 | 1999-06-17 | Address | 5833 CONESUS LAKE BLVD, LAKEVILLE, NY, 14480, 0903, USA (Type of address: Chief Executive Officer) |
1975-05-16 | 2024-09-30 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001039385 | 2024-09-30 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-09-30 |
211227000823 | 2021-12-27 | BIENNIAL STATEMENT | 2021-12-27 |
130521002306 | 2013-05-21 | BIENNIAL STATEMENT | 2013-05-01 |
110518003250 | 2011-05-18 | BIENNIAL STATEMENT | 2011-05-01 |
20100511050 | 2010-05-11 | ASSUMED NAME LLC INITIAL FILING | 2010-05-11 |
090427002036 | 2009-04-27 | BIENNIAL STATEMENT | 2009-05-01 |
070618002853 | 2007-06-18 | BIENNIAL STATEMENT | 2007-05-01 |
050620002876 | 2005-06-20 | BIENNIAL STATEMENT | 2005-05-01 |
030512002143 | 2003-05-12 | BIENNIAL STATEMENT | 2003-05-01 |
010508002382 | 2001-05-08 | BIENNIAL STATEMENT | 2001-05-01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6287667008 | 2020-04-06 | 0219 | PPP | 5833 Big Tree Road, LAKEVILLE, NY, 14480-9718 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1551548 | Intrastate Non-Hazmat | 2020-08-05 | 78000 | 2020 | 3 | 4 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 01 Mar 2025
Sources: New York Secretary of State