Name: | THE SMITHTOWN NEWS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Mar 1945 (80 years ago) |
Entity Number: | 55913 |
ZIP code: | 11787 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 18 Lawrence Avenue, SMITHTOWN, NY, United States, 11787 |
Shares Details
Shares issued 500
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE SMITHTOWN NEWS, INC. | DOS Process Agent | 18 Lawrence Avenue, SMITHTOWN, NY, United States, 11787 |
Name | Role | Address |
---|---|---|
JENNIFER PALEY AMBRO | Chief Executive Officer | 18 LAWRENCE AVENUE, SMITHTOWN, NY, United States, 11787 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-04 | 2025-03-04 | Address | 18 LAWRENCE AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2025-01-03 | 2025-03-04 | Address | 18 Lawrence Avenue, SMITHTOWN, NY, 11787, USA (Type of address: Service of Process) |
2025-01-03 | 2025-01-03 | Address | 18 LAWRENCE AVENUE, SMITHTOWN, NY, 11787, USA (Type of address: Chief Executive Officer) |
2025-01-03 | 2025-01-03 | Address | 1 BROOKSITE DRIVE, SMITHTOWN, NY, 11787, 3400, USA (Type of address: Chief Executive Officer) |
2025-01-03 | 2025-03-04 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
2025-01-03 | 2025-03-04 | Address | 1 BROOKSITE DRIVE, SMITHTOWN, NY, 11787, 3400, USA (Type of address: Chief Executive Officer) |
1993-06-08 | 2025-01-03 | Address | 1 BROOKSITE DRIVE, SMITHTOWN, NY, 11787, 3400, USA (Type of address: Chief Executive Officer) |
1993-06-08 | 2025-01-03 | Address | 1 BROOKSITE DRIVE, SMITHTOWN, NY, 11787, 3400, USA (Type of address: Service of Process) |
1945-03-14 | 2025-01-03 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
1945-03-14 | 1993-06-08 | Address | NO ST. ADD. STATED, SMITHTOWN, NY, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250304004296 | 2025-03-04 | BIENNIAL STATEMENT | 2025-03-04 |
250103001082 | 2025-01-03 | BIENNIAL STATEMENT | 2025-01-03 |
130329002296 | 2013-03-29 | BIENNIAL STATEMENT | 2013-03-01 |
090430002818 | 2009-04-30 | BIENNIAL STATEMENT | 2009-03-01 |
070404002902 | 2007-04-04 | BIENNIAL STATEMENT | 2007-03-01 |
050420002005 | 2005-04-20 | BIENNIAL STATEMENT | 2005-03-01 |
030303002422 | 2003-03-03 | BIENNIAL STATEMENT | 2003-03-01 |
010322002609 | 2001-03-22 | BIENNIAL STATEMENT | 2001-03-01 |
990311002021 | 1999-03-11 | BIENNIAL STATEMENT | 1999-03-01 |
970305002589 | 1997-03-05 | BIENNIAL STATEMENT | 1997-03-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11457827 | 0214700 | 1978-06-29 | 1 BROOKSITE DRIVE, Smithtown, NY, 11787 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q02 |
Issuance Date | 1978-07-03 |
Abatement Due Date | 1978-07-12 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100106 E09 III |
Issuance Date | 1978-07-03 |
Abatement Due Date | 1978-07-12 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 C02 I |
Issuance Date | 1978-07-03 |
Abatement Due Date | 1978-07-12 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100179 J02 IV |
Issuance Date | 1978-07-03 |
Abatement Due Date | 1978-07-12 |
Nr Instances | 2 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1976-09-09 |
Case Closed | 1976-11-19 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 Q01 |
Issuance Date | 1976-09-14 |
Abatement Due Date | 1976-10-06 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1976-09-14 |
Abatement Due Date | 1976-10-06 |
Nr Instances | 4 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1976-09-14 |
Abatement Due Date | 1976-11-10 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1976-09-14 |
Abatement Due Date | 1976-11-10 |
Nr Instances | 3 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100219 F01 |
Issuance Date | 1976-09-14 |
Abatement Due Date | 1976-10-06 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100219 F03 |
Issuance Date | 1976-09-14 |
Abatement Due Date | 1976-11-10 |
Nr Instances | 1 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
6150958301 | 2021-01-26 | 0235 | PPS | 1 Brooksite Dr, Smithtown, NY, 11787-3454 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8523717001 | 2020-04-08 | 0235 | PPP | 1 BROOKSITE DR, SMITHTOWN, NY, 11787-3454 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 19 Mar 2025
Sources: New York Secretary of State