Search icon

SMITH & MAHONEY, P.C.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: SMITH & MAHONEY, P.C.
Jurisdiction: New York
Legal type: DOMESTIC PROFESSIONAL SERVICE CORPORATION
Status: Inactive
Date of registration: 15 Sep 1980 (45 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 650856
ZIP code: 12201
County: Albany
Place of Formation: New York
Address: P.O. BOX 22047, ALBANY, NY, United States, 12201

Shares Details

Shares issued 1000

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent P.O. BOX 22047, ALBANY, NY, United States, 12201

Links between entities

Type:
Headquarter of
Company Number:
851285
State:
FLORIDA

History

Start date End date Type Value
1980-09-15 1993-11-29 Address 40 STEUBEN ST, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2113460 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
931129000083 1993-11-29 CERTIFICATE OF CHANGE 1993-11-29
A698588-4 1980-09-15 CERTIFICATE OF INCORPORATION 1980-09-15

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-07-14
Type:
Planned
Address:
8890 N. PEARL STREET, ALBANY, NY, 12207
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1979-11-13
Type:
FollowUp
Address:
JOHN G MEYERS BUILDING NORTH P, Albany, NY, 12207
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1979-10-30
Type:
Prog Related
Address:
JOHN G MYERS BUILDING NORTH PE, Albany, NY, 12207
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
1991-02-11
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BOYT
Party Role:
Plaintiff
Party Name:
SMITH & MAHONEY, P.C.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State