SMITHERS TOOLS AND MACHINE PRODUCTS INC.

Name: | SMITHERS TOOLS AND MACHINE PRODUCTS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 30 Mar 1949 (76 years ago) |
Date of dissolution: | 03 Oct 2023 |
Entity Number: | 62043 |
ZIP code: | 12572 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 187 E. MARKET ST, Rhinebeck, NY, United States, 12572 |
Principal Address: | 3718 ROUTE 9G, RHINEBECK, NY, United States, 12572 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN WADE | DOS Process Agent | 187 E. MARKET ST, Rhinebeck, NY, United States, 12572 |
Name | Role | Address |
---|---|---|
GARY L HOSEY | Chief Executive Officer | 32 CEDAR LN, RHINEBECK, NY, United States, 12572 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-03 | 2023-10-03 | Address | 3718 RTE 9G, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer) |
2023-10-03 | 2023-10-03 | Address | 32 CEDAR LN, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer) |
2007-03-26 | 2023-10-03 | Address | 3718 RTE 9G, RHINEBECK, NY, 12572, USA (Type of address: Chief Executive Officer) |
2007-03-26 | 2023-10-03 | Address | PO BOX 509, POUGHKEEPSIE, NY, 12607, USA (Type of address: Service of Process) |
2006-09-28 | 2007-03-26 | Address | 3718 ROUTE 9G, RHINEBECK, NY, 12572, 0391, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231003004661 | 2023-09-11 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-09-11 |
211220000554 | 2021-12-20 | BIENNIAL STATEMENT | 2021-12-20 |
070326003343 | 2007-03-26 | BIENNIAL STATEMENT | 2007-03-01 |
060928002782 | 2006-09-28 | BIENNIAL STATEMENT | 2005-03-01 |
970304002620 | 1997-03-04 | BIENNIAL STATEMENT | 1997-03-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State