Search icon

THE SMEDLEY COMPANY

Company Details

Name: THE SMEDLEY COMPANY
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jun 2010 (15 years ago)
Entity Number: 3963189
ZIP code: 06405
County: Bronx
Place of Formation: Connecticut
Address: THE SMEDLEY COMPANY, 20-2 THOMPSON RD, BRANFORD, CT, United States, 06405
Principal Address: 20-2 THOMPSON RD, BRANFORD, CT, United States, 06405

DOS Process Agent

Name Role Address
WILLIAM PALMER IV, PRESIDENT DOS Process Agent THE SMEDLEY COMPANY, 20-2 THOMPSON RD, BRANFORD, CT, United States, 06405

Chief Executive Officer

Name Role Address
WILLIAM PALMER IV Chief Executive Officer 20-2 THOMPSON ROAD, BRANFORD, CT, United States, 06405

Permits

Number Date End date Type Address
A6M9-202321-4623 2023-02-01 2023-02-02 OVER DIMENSIONAL VEHICLE PERMITS No data
A6M9-202321-4713 2023-02-01 2023-02-03 OVER DIMENSIONAL VEHICLE PERMITS No data
A6M9-202321-4538 2023-02-01 2023-02-02 OVER DIMENSIONAL VEHICLE PERMITS No data
A6M9-202321-4607 2023-02-01 2023-02-03 OVER DIMENSIONAL VEHICLE PERMITS No data
ECPP-2023131-4454 2023-01-31 2023-02-02 OVER DIMENSIONAL VEHICLE PERMITS No data
ECPP-2023131-4455 2023-01-31 2023-02-02 OVER DIMENSIONAL VEHICLE PERMITS No data
RRFC-2023127-3987 2023-01-27 2023-01-31 OVER DIMENSIONAL VEHICLE PERMITS No data
RRFC-2023127-3814 2023-01-27 2023-01-30 OVER DIMENSIONAL VEHICLE PERMITS No data
RRFC-2023127-3988 2023-01-27 2023-01-31 OVER DIMENSIONAL VEHICLE PERMITS No data
RRFC-2023127-3816 2023-01-27 2023-01-30 OVER DIMENSIONAL VEHICLE PERMITS No data

History

Start date End date Type Value
2012-11-01 2016-06-02 Address 40 FLAX MILL RD, BRANFORD, CT, 06405, USA (Type of address: Chief Executive Officer)
2012-11-01 2016-06-02 Address 40 FLAX MILL RD, BRANFORD, CT, 06405, USA (Type of address: Principal Executive Office)
2010-06-17 2016-06-02 Address THE SMEDLEY COMPANY, 40 FLAX MILL ROAD, BRANFORD, CT, 06405, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200602061055 2020-06-02 BIENNIAL STATEMENT 2020-06-01
180605007077 2018-06-05 BIENNIAL STATEMENT 2018-06-01
160602007031 2016-06-02 BIENNIAL STATEMENT 2016-06-01
140721006197 2014-07-21 BIENNIAL STATEMENT 2014-06-01
121101002301 2012-11-01 BIENNIAL STATEMENT 2012-06-01
100617000708 2010-06-17 APPLICATION OF AUTHORITY 2010-06-17

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
309596401 0216000 2006-11-08 111 FAIRVIEW PARK DRIVE, ELMSFORD, NY, 10523
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 2007-04-27
Case Closed 2007-11-23

Related Activity

Type Referral
Activity Nr 202030144
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 2007-04-27
Abatement Due Date 2007-05-02
Current Penalty 1000.0
Initial Penalty 1500.0
Contest Date 2007-05-16
Final Order 2007-08-24
Nr Instances 4
Nr Exposed 4
Related Event Code (REC) Referral
Gravity 03

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1503819 Other Fraud 2015-06-30 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 1000000
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-06-30
Termination Date 2016-10-25
Section 1332
Sub Section FR
Status Terminated

Parties

Name THE SMEDLEY COMPANY
Role Plaintiff
Name ALLARD,
Role Defendant
0910344 Employee Retirement Income Security Act (ERISA) 2009-12-21 missing
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2009-12-21
Termination Date 1900-01-01
Section 2910
Sub Section 29
Status Pending

Parties

Name THE ANNUITY, PENSION, WELFARE
Role Plaintiff
Name THE SMEDLEY COMPANY
Role Defendant
1403352 Employee Retirement Income Security Act (ERISA) 2014-05-08 default
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement plaintiff
Arbitration On Termination Missing
Office 7
Filing Date 2014-05-08
Termination Date 2014-07-18
Section 0185
Status Terminated

Parties

Name TRUSTEES OF THE OPERATI,
Role Plaintiff
Name THE SMEDLEY COMPANY
Role Defendant
1708282 Employee Retirement Income Security Act (ERISA) 2017-10-26 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2017-10-26
Termination Date 2018-01-23
Section 1145
Status Terminated

Parties

Name TEAMSTERS LOCAL 456 PEN,
Role Plaintiff
Name THE SMEDLEY COMPANY
Role Defendant
1500579 Other Contract Actions 2015-02-05 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 146000
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-02-05
Termination Date 2017-03-31
Date Issue Joined 2015-03-10
Section 1332
Sub Section BC
Status Terminated

Parties

Name FRENKEL LAMBERT WEISS WEISMAN
Role Plaintiff
Name THE SMEDLEY COMPANY
Role Defendant

Date of last update: 27 Mar 2025

Sources: New York Secretary of State