Name: | MCCORMACK-SMITH CONTRACTING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 16 Jan 1984 (41 years ago) |
Date of dissolution: | 15 Apr 2015 |
Entity Number: | 888191 |
ZIP code: | 10516 |
County: | Putnam |
Place of Formation: | New York |
Address: | ROUTE 9D, COLD SPRING, NY, United States, 10516 |
Principal Address: | 11 BLACK DIAMOND HILL, GARRISON, NY, United States, 10524 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATTI MCCORMACK SMITH | Chief Executive Officer | PO BOX 43, GARRISON, NY, United States, 10524 |
Name | Role | Address |
---|---|---|
STEPHEN TOMANN | DOS Process Agent | ROUTE 9D, COLD SPRING, NY, United States, 10516 |
Start date | End date | Type | Value |
---|---|---|---|
2010-01-26 | 2014-03-05 | Address | DOYLE BLDG, 1010 PARK ST, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
2001-12-28 | 2010-01-26 | Address | DOYLE BLDG / 1010 PARK ST, PEEKSKILL, NY, 10566, USA (Type of address: Service of Process) |
2000-02-04 | 2014-03-05 | Address | 11 BLACK DIAMOND HILL, GARRISON, NY, 10524, USA (Type of address: Chief Executive Officer) |
1998-01-13 | 2000-02-04 | Address | UPPER STATION RD., R.R.2 BOX 220, GARRISON, NY, 10524, 9702, USA (Type of address: Principal Executive Office) |
1998-01-13 | 2000-02-04 | Address | UPPER STATION RD., RR2 BOX 220, GARRISON, NY, 10524, 9702, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
150415000460 | 2015-04-15 | CERTIFICATE OF DISSOLUTION | 2015-04-15 |
140305002119 | 2014-03-05 | BIENNIAL STATEMENT | 2014-01-01 |
120216002632 | 2012-02-16 | BIENNIAL STATEMENT | 2012-01-01 |
100126002406 | 2010-01-26 | BIENNIAL STATEMENT | 2010-01-01 |
080107002423 | 2008-01-07 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State