Name: | R.A. SMITH, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 19 Feb 2019 (6 years ago) |
Entity Number: | 5496346 |
ZIP code: | 53095 |
County: | Albany |
Place of Formation: | Wisconsin |
Address: | 5855 Schneider Court, West Bend, WI, United States, 53095 |
Principal Address: | 16745 W BLUEMOUND RD, STE 200, BROOKFIELD, WI, United States, 53005 |
Name | Role | Address |
---|---|---|
CANDICE J BECKER | DOS Process Agent | 5855 Schneider Court, West Bend, WI, United States, 53095 |
Name | Role | Address |
---|---|---|
RICHARD A. SMITH, SR. | Chief Executive Officer | 16745 W BLUEMOUND RD, STE 200, BROOKFIELD, WI, United States, 53005 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-02-05 | Address | 16745 W BLUEMOUND RD, STE 200, BROOKFIELD, WI, 53005, USA (Type of address: Chief Executive Officer) |
2021-02-24 | 2025-02-05 | Address | 16745 W BLUEMOUND RD, STE 200, BROOKFIELD, WI, 53005, USA (Type of address: Chief Executive Officer) |
2021-02-24 | 2025-02-05 | Address | N50W14336 FAIRMOUNT AVENUE, SUITE 200, MENOMONEE FALLS, WI, 53051, USA (Type of address: Service of Process) |
2019-02-19 | 2021-02-24 | Address | 16745 WEST BLUEMOUND ROAD, SUITE 200, BROOKFIELD, WI, 53005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205002595 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
230201004312 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
210224060286 | 2021-02-24 | BIENNIAL STATEMENT | 2021-02-01 |
190219000670 | 2019-02-19 | APPLICATION OF AUTHORITY | 2019-02-19 |
Date of last update: 23 Mar 2025
Sources: New York Secretary of State