Search icon

C. ACKER SMITH LUMBER COMPANY, INC.

Company Details

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

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent SMITH LUMBER & HARDWARE CENTER, 5833 BIG TREE RD PO BOX 100B, LAKEVILLE, NY, United States, 14480

Chief Executive Officer

Name Role Address
CHARLES T SMITH Chief Executive Officer 5833 BIG TREE RD, PO BOX 100B, LAKEVILLE, NY, United States, 14480

History

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

Filings

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

Paycheck Protection Program

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
Loan Status Date 2021-01-12
Loan Status Paid in Full
Loan Maturity in Months 24
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 134900
Loan Approval Amount (current) 134900
Undisbursed Amount 0
Franchise Name -
Lender Location ID 50167
Servicing Lender Name Five Star Bank
Servicing Lender Address 55 N Main St, WARSAW, NY, 14569-1325
Rural or Urban Indicator R
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address LAKEVILLE, LIVINGSTON, NY, 14480-9718
Project Congressional District NY-24
Number of Employees 12
NAICS code 321912
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Joint Venture
Originating Lender ID 50167
Originating Lender Name Five Star Bank
Originating Lender Address WARSAW, NY
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 135840.55
Forgiveness Paid Date 2020-12-30

Motor Carrier Census

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)
Legal Name C ACKER SMITH LUMBER COMPANY INC
DBA Name SMITH LUMBER & HARDWARE CTR
Physical Address 5833 BIG TREE RD, LAKEVILLE, NY, 14480, US
Mailing Address PO BOX 100B, LAKEVILLE, NY, 14480, US
Phone (585) 346-5705
Fax (585) 346-9628
E-mail SMITHLUMBER@SMITHLUMBER.ORG

Safety Measurement System - All Transportation

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