Name: | JOSEPH SMITH CUSTOMS HOUSE BROKER INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Oct 1983 (42 years ago) |
Entity Number: | 874775 |
ZIP code: | 11801 |
County: | Queens |
Place of Formation: | New York |
Address: | 103 BROADWAY MALL, HICKSVILLE, NY, United States, 11801 |
Principal Address: | 323 NORTH IOWA AVE, MASSAPEQUA, NY, United States, 11758 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FLIGEL & BRINT & CO | DOS Process Agent | 103 BROADWAY MALL, HICKSVILLE, NY, United States, 11801 |
Name | Role | Address |
---|---|---|
DANIEL SMITH | Chief Executive Officer | 323 NORTH IOWA AVE, MASSAPEQUA, NY, United States, 11758 |
Start date | End date | Type | Value |
---|---|---|---|
1993-11-01 | 2008-02-08 | Address | 32 NEEDLE LANE, LEVITTOWN, NY, 11756, 4829, USA (Type of address: Chief Executive Officer) |
1993-11-01 | 2008-02-08 | Address | 32 NEEDLE LANE, LEVITTOWN, NY, 11756, 4829, USA (Type of address: Principal Executive Office) |
1993-02-02 | 1993-11-01 | Address | 32 NEEDLE LANE, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office) |
1993-02-02 | 1993-11-01 | Address | 32 NEEDLE LANE, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer) |
1993-02-02 | 2008-02-08 | Address | 46 TRINITY PLACE, NEW YORK, NY, 10006, 2227, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191002060269 | 2019-10-02 | BIENNIAL STATEMENT | 2019-10-01 |
171003006303 | 2017-10-03 | BIENNIAL STATEMENT | 2017-10-01 |
131011006176 | 2013-10-11 | BIENNIAL STATEMENT | 2013-10-01 |
111017002716 | 2011-10-17 | BIENNIAL STATEMENT | 2011-10-01 |
091007002599 | 2009-10-07 | BIENNIAL STATEMENT | 2009-10-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State