Search icon

CHARLES M. SMITH INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CHARLES M. SMITH INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 May 1950 (75 years ago)
Date of dissolution: 23 Jan 2020
Entity Number: 65200
ZIP code: 14733
County: Chautauqua
Place of Formation: New York
Address: 2 EAST MAIN ST / SUITE 105, FALCONER, NY, United States, 14733

Shares Details

Shares issued 0

Share Par Value 30000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 EAST MAIN ST / SUITE 105, FALCONER, NY, United States, 14733

Chief Executive Officer

Name Role Address
EUGENE D JOHNSON Chief Executive Officer 710 WEEKS STREET, JAMESTOWN, NY, United States, 14701

Form 5500 Series

Employer Identification Number (EIN):
160738802
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2000-05-03 2010-05-19 Address 2 EAST MAIN ST SUITE 105, FALCONER, NY, 14733, 0265, USA (Type of address: Service of Process)
2000-05-03 2010-05-19 Address 2 EAST MAIN ST SUITE 105, FALCONER, NY, 14733, 0265, USA (Type of address: Principal Executive Office)
1996-05-02 2000-05-03 Address VILLAGE PLAZA, P.O. BOX 265, FALCONER, NY, 14733, 0265, USA (Type of address: Principal Executive Office)
1996-05-02 2000-05-03 Address VILLAGE PLAZA, P.O. BOX 265, FALCONER, NY, 14733, 0265, USA (Type of address: Service of Process)
1992-11-13 2010-05-19 Address 710 WEEKS STREET, JAMESTOWN, NY, 14701, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
200123000613 2020-01-23 CERTIFICATE OF DISSOLUTION 2020-01-23
180504007072 2018-05-04 BIENNIAL STATEMENT 2018-05-01
160510006797 2016-05-10 BIENNIAL STATEMENT 2016-05-01
140501006473 2014-05-01 BIENNIAL STATEMENT 2014-05-01
120503006114 2012-05-03 BIENNIAL STATEMENT 2012-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State