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 | 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 | |||||||||||||||||||||||||||||||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
T&C SMITH LLC | DOS Process Agent | 767 Latta Rd, Rochester, NY, United States, 14612 |
Name | Role | Address |
---|---|---|
UNITED STATES CORPORATION AGENTS, INC. | Agent | 7014 13TH AVENUE SUITE 202, BROOKLYN, NY, 11228 |
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) |
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