J.C. SMITH, INC.

Name: | J.C. SMITH, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 May 1976 (49 years ago) |
Entity Number: | 400377 |
ZIP code: | 13088 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 4956 Blacksmith Path, Blacksmith Path, Liverpool, NY, United States, 13088 |
Principal Address: | 345 PEAT STREET, SYRACUSE, NY, United States, 13210 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOANNE REED | Chief Executive Officer | 7274 PLAINVILLE ROAD, MEMPHIS, NY, United States, 13112 |
Name | Role | Address |
---|---|---|
JC SMITH INC | DOS Process Agent | 4956 Blacksmith Path, Blacksmith Path, Liverpool, NY, United States, 13088 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-01 | Address | 7274 PLAINVILLE ROAD, MEMPHIS, NY, 13112, USA (Type of address: Chief Executive Officer) |
2021-08-02 | 2024-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-05-04 | 2024-05-01 | Address | 7274 PLAINVILLE ROAD, MEMPHIS, NY, 13112, USA (Type of address: Service of Process) |
2018-05-03 | 2024-05-01 | Address | 7274 PLAINVILLE ROAD, MEMPHIS, NY, 13112, USA (Type of address: Chief Executive Officer) |
2018-05-03 | 2020-05-04 | Address | 345 PEAT STREET, SYRACUSE, NY, 13210, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240501037987 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
221229000621 | 2022-12-29 | BIENNIAL STATEMENT | 2022-05-01 |
200504060977 | 2020-05-04 | BIENNIAL STATEMENT | 2020-05-01 |
180503006553 | 2018-05-03 | BIENNIAL STATEMENT | 2018-05-01 |
160510006852 | 2016-05-10 | BIENNIAL STATEMENT | 2016-05-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State