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
A6M9-202321-4607 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
A6M9-202321-4623 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
ECPP-2023131-4454 2023-01-31 2023-02-02 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

OSHA's Inspections within Industry

Inspection Summary

Date:
2006-11-08
Type:
Unprog Rel
Address:
111 FAIRVIEW PARK DRIVE, ELMSFORD, NY, 10523
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2017-10-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TEAMSTERS LOCAL 456 PEN,
Party Role:
Plaintiff
Party Name:
THE SMEDLEY COMPANY
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-06-30
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Fraud

Parties

Party Name:
THE SMEDLEY COMPANY
Party Role:
Plaintiff
Party Name:
ALLARD,
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-02-05
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

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

Date of last update: 27 Mar 2025

Sources: New York Secretary of State