Search icon

SMITH EQUIPMENT CO. INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SMITH EQUIPMENT CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Dec 1943 (82 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

DOS Process Agent

Name Role Address
%PAUL M. KLEIN, ESQ. DOS Process Agent 80 BROAD ST., NEW YORK, NY, United States, 10004

Filings

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

Trademarks Section

Serial Number:
73058925
Mark:
JET-INJECTOR
Status:
CANCELLED - SECTION 8
Mark Type:
TRADEMARK
Application Filing Date:
1975-07-28
Mark Drawing Type:
Typeset: Word(s)/letter(s)/number(s)
Mark Literal Elements:
JET-INJECTOR

Goods And Services

For:
AUTOMATIC PICKLING INJECTION MACHINE
First Use:
1975-02-23
International Classes:
007 - Primary Class
Class Status:
Sec. 8 – Entire Registration

OSHA's Inspections within Industry

Inspection Summary

Date:
1976-09-07
Type:
Planned
Address:
723 KENT AVE, New York -Richmond, NY, 11211
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1987-06-29
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
CREDIT ALLIANCE CORP
Party Role:
Plaintiff
Party Name:
SMITH EQUIPMENT CO. INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State