Search icon

L. B. SMITH, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: L. B. SMITH, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 17 Feb 1947 (78 years ago)
Entity Number: 67555
ZIP code: 10005
County: New York
Place of Formation: Pennsylvania
Principal Address: 6375 MERCURY RD, MECHANICBURG, PA, United States, 17050
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
R E JORDAN II Chief Executive Officer 6375 MERCURY DR, MECHANICBURG, PA, United States, 17050

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

History

Start date End date Type Value
1999-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-10-26 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1994-07-15 2003-03-17 Address 2001 STATE ROAD, CAMP HILL, PA, 17001, 8134, USA (Type of address: Principal Executive Office)
1994-07-15 2003-03-17 Address 2001 STATE ROAD, CAMP HILL, PA, 17001, 8134, USA (Type of address: Chief Executive Officer)
1988-04-27 1999-10-26 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
SR-1054 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-1053 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
110510002090 2011-05-10 BIENNIAL STATEMENT 2011-02-01
030317002287 2003-03-17 BIENNIAL STATEMENT 2003-02-01
010328002565 2001-03-28 BIENNIAL STATEMENT 2001-02-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1977-11-16
Type:
Complaint
Address:
2260 SHERIDAN DR, Tonawanda, NY, 14223
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
1997-07-15
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
L. B. SMITH, INC.
Party Role:
Plaintiff
Party Name:
INTEGRATED WASTE INC
Party Role:
Defendant

Court Case Summary

Filing Date:
1987-12-08
Nature Of Judgment:
monetary award only
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
WASIK, MIRON B.
Party Role:
Plaintiff
Party Name:
L. B. SMITH, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 19 Mar 2025

Sources: New York Secretary of State