Name: | SMITH EQUIPMENT CO. INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Dec 1943 (81 years ago) |
Date of dissolution: | 29 Dec 1999 |
Entity Number: | 54825 |
ZIP code: | 10004 |
County: | New York |
Place of Formation: | New York |
Address: | 80 BROAD ST., NEW YORK, NY, United States, 10004 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
%PAUL M. KLEIN, ESQ. | DOS Process Agent | 80 BROAD ST., NEW YORK, NY, United States, 10004 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-1450766 | 1999-12-29 | DISSOLUTION BY PROCLAMATION | 1999-12-29 |
Z005981-2 | 1979-08-03 | ASSUMED NAME CORP INITIAL FILING | 1979-08-03 |
6224-52 | 1943-12-31 | CERTIFICATE OF INCORPORATION | 1943-12-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11659240 | 0235300 | 1976-09-07 | 723 KENT AVE, New York -Richmond, NY, 11211 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100176 B |
Issuance Date | 1976-09-09 |
Abatement Due Date | 1976-09-16 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100179 B05 |
Issuance Date | 1976-09-09 |
Abatement Due Date | 1976-09-23 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-09-09 |
Abatement Due Date | 1976-09-23 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IVC |
Issuance Date | 1976-09-09 |
Abatement Due Date | 1976-09-16 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100212 A03 II |
Issuance Date | 1976-09-09 |
Abatement Due Date | 1976-09-23 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Nr Instances | 1 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State