Search icon

T&C SMITH LLC

Company Details

Name: T&C SMITH LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 15 Mar 2016 (9 years ago)
Date of dissolution: 23 Mar 2023
Entity Number: 4912952
ZIP code: 14612
County: Monroe
Place of Formation: New York
Address: 767 Latta Rd, Rochester, NY, United States, 14612

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
QNNPWQSE87J9 2021-11-06 204 MONTVALE LN, GREECE, NY, 14626, 5240, USA 204 MONTVALE LN, GREECE, NY, 14626, 5240, USA

Business Information

Doing Business As RIGHT ACTION CONSTRUCTION REAL ESTATE & DEVELOPMENT
Congressional District 25
State/Country of Incorporation NY, USA
Activation Date 2020-11-12
Initial Registration Date 2020-11-06
Entity Start Date 2016-03-15
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 236115, 236116, 236117, 236118, 236210, 236220

Points of Contacts

Electronic Business
Title PRIMARY POC
Name CEDRIC SMITH
Role OWNER
Address 204 MONTVALE LN, GREECE, NY, 14626, USA
Government Business
Title PRIMARY POC
Name CEDRIC SMITH
Role OWNER
Address 204 MONTVALE LN, GREECE, NY, 14626, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
T&C SMITH LLC DOS Process Agent 767 Latta Rd, Rochester, NY, United States, 14612

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228

History

Start date End date Type Value
2016-03-15 2023-06-05 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Registered Agent)
2016-03-15 2023-06-05 Address 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230605002748 2023-03-23 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-23
220317002730 2022-03-17 BIENNIAL STATEMENT 2022-03-01
201007060153 2020-10-07 BIENNIAL STATEMENT 2020-03-01
160912000080 2016-09-12 CERTIFICATE OF PUBLICATION 2016-09-12
160315000468 2016-03-15 ARTICLES OF ORGANIZATION 2016-03-15

Date of last update: 07 Mar 2025

Sources: New York Secretary of State