Search icon

W. L. SMITH HARDWARE CORPORATION

Company claim

Is this your business?

Get access!

Company Details

Name: W. L. SMITH HARDWARE CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Jun 1946 (79 years ago)
Entity Number: 59050
ZIP code: 13662
County: St. Lawrence
Place of Formation: New York
Address: 56 RIVER DRIVE, MASSENA, NY, United States, 13662

Shares Details

Shares issued 800

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
W. L. SMITH HARDWARE CORPORATION DOS Process Agent 56 RIVER DRIVE, MASSENA, NY, United States, 13662

Chief Executive Officer

Name Role Address
WILLIAM S HUTCHISON Chief Executive Officer 56 RIVER DRIVE, MASSENA, NY, United States, 13662

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

CAGE Code:
3MWR6
UEI Expiration Date:
2017-03-29

Business Information

Activation Date:
2016-03-29
Initial Registration Date:
2003-12-11

History

Start date End date Type Value
2023-08-24 2023-08-24 Address 56 RIVER DRIVE, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer)
2021-04-27 2023-08-24 Address 56 RIVER DRIVE, MASSENA, NY, 13662, USA (Type of address: Service of Process)
2021-04-27 2023-08-24 Address 56 RIVER DRIVE, MASSENA, NY, 13662, USA (Type of address: Chief Executive Officer)
2004-07-19 2021-04-27 Address 50 EAST ORVIS ST, PO BOX 187, MASSENA, NY, 13662, 0187, USA (Type of address: Chief Executive Officer)
1998-08-12 2004-07-19 Address 50 EAST ORVIS ST, PO BOX 187, MASSENA, NY, 13662, 0187, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
230824002330 2023-08-24 BIENNIAL STATEMENT 2022-06-01
210427060160 2021-04-27 BIENNIAL STATEMENT 2018-06-01
040719002206 2004-07-19 BIENNIAL STATEMENT 2004-06-01
000606002924 2000-06-06 BIENNIAL STATEMENT 2000-06-01
980812002025 1998-08-12 BIENNIAL STATEMENT 1998-06-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTSL5517A0038
Award Or Idv Flag:
IDV
Action Obligation:
12500.00
Base And All Options Value:
12500.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2016-10-01
Description:
IGF::OT::IGF MISC SUPPLIES AND SERVICE
Naics Code:
423490: OTHER PROFESSIONAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
3590: MISCELLANEOUS SERVICE AND TRADE EQUIPMENT
Procurement Instrument Identifier:
DTSL5515AP0054
Award Or Idv Flag:
IDV
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
12500.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2014-10-01
Description:
MISC. HARDWARE
Naics Code:
333515: CUTTING TOOL AND MACHINE TOOL ACCESSORY MANUFACTURING
Product Or Service Code:
5340: HARDWARE, COMMERCIAL
Procurement Instrument Identifier:
DTSL5513AP0054D
Award Or Idv Flag:
AWARD
Award Type:
BPA
Action Obligation:
1907.42
Base And Exercised Options Value:
1907.42
Base And All Options Value:
1907.42
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2013-09-30
Description:
FURNISH MISCELLANEOUS HARDWARE, SUPPLIES, AND EQUIPMENT.
Naics Code:
333515: CUTTING TOOL AND MACHINE TOOL ACCESSORY MANUFACTURING
Product Or Service Code:
5340: HARDWARE, COMMERCIAL

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State