Search icon

SMITH CARPENTER & COMPANY, INC.

Headquarter

Company Details

Name: SMITH CARPENTER & COMPANY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 29 Nov 1977 (47 years ago)
Date of dissolution: 19 Sep 2017
Entity Number: 456709
ZIP code: 06897
County: New York
Place of Formation: New York
Address: 25 RIVER ROAD, APT 8208, WILTON, CT, United States, 06897

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
LEONARDO TUDISCO Agent 5 RIVER ROAD, #236, WILTON, CT, 06897

Chief Executive Officer

Name Role Address
LEONNARDDO TUDISCO Chief Executive Officer 25 RIVER ROAD, APT 8208, WILTON, CT, United States, 06897

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 25 RIVER ROAD, APT 8208, WILTON, CT, United States, 06897

Links between entities

Type:
Headquarter of
Company Number:
0737420
State:
CONNECTICUT

History

Start date End date Type Value
2003-11-12 2017-06-16 Address 191 POST ROAD WEST, WESTPORT, CT, 06880, USA (Type of address: Service of Process)
2003-11-12 2017-06-16 Address 191 POST ROAD WEST, WESTPORT, CT, 06880, USA (Type of address: Principal Executive Office)
2003-11-12 2017-06-16 Address 191 POST ROAD WEST, WESTPORT, CT, 06880, USA (Type of address: Chief Executive Officer)
2002-10-29 2003-11-12 Address 5 RIVER ROAD #236, WILTON, CT, 06897, USA (Type of address: Chief Executive Officer)
2002-10-29 2003-11-12 Address 5 RIVER ROAD #236, WILTON, CT, 06897, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
170919000476 2017-09-19 CERTIFICATE OF DISSOLUTION 2017-09-19
170616002018 2017-06-16 BIENNIAL STATEMENT 2016-11-01
20110823002 2011-08-23 ASSUMED NAME CORP INITIAL FILING 2011-08-23
071211002967 2007-12-11 BIENNIAL STATEMENT 2007-11-01
060112002548 2006-01-12 BIENNIAL STATEMENT 2005-11-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State