Search icon

SMITHTOWN BANCORP, INC.

Company Details

Name: SMITHTOWN BANCORP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 07 May 1984 (41 years ago)
Date of dissolution: 30 Nov 2010
Entity Number: 914782
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 100 MOTOR PKWY STE 160, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 36000000

Share Par Value 0.01

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 100 MOTOR PKWY STE 160, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
BRADLEY E. ROCK Chief Executive Officer BANK OF SMITHTOWN, 100 MOTOR PKWY STE 160, HAUPPAUGE, NY, United States, 11788

Central Index Key

A CIK (Central Index Key) number is a unique identifier assigned by the U.S. Securities and Exchange Commission (SEC) to companies that: Are publicly traded on U.S. stock exchanges, File reports with the SEC.

Note: Having a CIK number indicates that: The company is registered with the SEC, Files regular financial reports (like 10-K, 10-Q), Must comply with federal securities laws and regulations, Has public shareholders, Makes financial information publicly available through SEC's EDGAR database.

CIK number:
0000838854

Latest Filings

Form type:
TA-2
File number:
085-05052
Filing date:
2004-04-05
File:
Form type:
TA-2
File number:
085-05052
Filing date:
2003-04-01
File:
Form type:
TA-2
File number:
085-05052
Filing date:
2002-04-01
File:

History

Start date End date Type Value
2005-05-16 2009-05-19 Shares Share type: PAR VALUE, Number of shares: 20100000, Par value: 0.01
2004-06-21 2005-05-16 Shares Share type: PAR VALUE, Number of shares: 15100000, Par value: 0.01
2001-07-09 2004-06-21 Shares Share type: PAR VALUE, Number of shares: 7000000, Par value: 1.25
2001-07-09 2001-07-09 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
2001-07-09 2001-07-09 Shares Share type: PAR VALUE, Number of shares: 7000000, Par value: 1.25

Filings

Filing Number Date Filed Type Effective Date
101130000339 2010-11-30 CERTIFICATE OF MERGER 2010-11-30
100601002257 2010-06-01 BIENNIAL STATEMENT 2010-05-01
090519000498 2009-05-19 CERTIFICATE OF AMENDMENT 2009-05-19
080527002546 2008-05-27 BIENNIAL STATEMENT 2008-05-01
060515003080 2006-05-15 BIENNIAL STATEMENT 2006-05-01

Court Cases

Court Case Summary

Filing Date:
2010-03-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
YOURGAL,
Party Role:
Plaintiff
Party Name:
SMITHTOWN BANCORP, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2010-02-25
Status:
Terminated
Nature Of Judgment:
costs and attorney fees
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Interstate Commerce

Parties

Party Name:
WATERFORD TOWNSHIP POLI,
Party Role:
Plaintiff
Party Name:
SMITHTOWN BANCORP, INC.
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State