Search icon

RICHARD J. SMITH ENTERPRISES CORP.

Company claim

Is this your business?

Get access!

Company Details

Name: RICHARD J. SMITH ENTERPRISES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 01 May 1981 (44 years ago)
Entity Number: 696610
ZIP code: 12566
County: Orange
Place of Formation: New York
Principal Address: 55 MAIN STREET, PO BOX 668, PINE BUSH, NY, United States, 12566
Address: 55 MAIN STREET, PINE BUSH, NY, United States, 12566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ELIZABETH E SMITH Chief Executive Officer 55 MAIN STREET, PO BOX 668, PINE BUSH, NY, United States, 12566

DOS Process Agent

Name Role Address
RICHARD J. SMITH ENTERPRISES CORP. DOS Process Agent 55 MAIN STREET, PINE BUSH, NY, United States, 12566

Form 5500 Series

Employer Identification Number (EIN):
133073103
Plan Year:
2017
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2007-05-21 2013-05-29 Address 226-232 MAPLE AVE, PINE BUSH, NY, 12566, 0668, USA (Type of address: Principal Executive Office)
2005-09-20 2013-05-29 Address PO BOX 209, PINE BUSH, NY, 12566, USA (Type of address: Chief Executive Officer)
1999-05-27 2005-09-20 Address PO BOX 668, PINE BUSH, NY, 12566, 0668, USA (Type of address: Chief Executive Officer)
1999-05-27 2007-05-21 Address BOX 209, MAPLE AVENUE, PINE BUSH, NY, 12566, 0668, USA (Type of address: Principal Executive Office)
1999-05-27 2013-05-29 Address 55 MAIN ST., PINE BUSH, NY, 12566, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150508006023 2015-05-08 BIENNIAL STATEMENT 2015-05-01
130529006066 2013-05-29 BIENNIAL STATEMENT 2013-05-01
110523002735 2011-05-23 BIENNIAL STATEMENT 2011-05-01
090504002772 2009-05-04 BIENNIAL STATEMENT 2009-05-01
070521002247 2007-05-21 BIENNIAL STATEMENT 2007-05-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State