Search icon

I. SMITH & SONS, INC.

Company Details

Name: I. SMITH & SONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 06 Oct 1953 (72 years ago)
Date of dissolution: 23 Sep 1998
Entity Number: 92404
ZIP code: 11772
County: Suffolk
Place of Formation: New York
Address: 152 MEDFORD AVE., PATCHOGUE, NY, United States, 11772

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
I. SMITH & SONS, INC. DOS Process Agent 152 MEDFORD AVE., PATCHOGUE, NY, United States, 11772

Filings

Filing Number Date Filed Type Effective Date
DP-1398751 1998-09-23 DISSOLUTION BY PROCLAMATION 1998-09-23
C183854-2 1991-12-23 ASSUMED NAME CORP INITIAL FILING 1991-12-23
8573-23 1953-10-06 CERTIFICATE OF INCORPORATION 1953-10-06

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9203574 Employee Retirement Income Security Act (ERISA) 1992-07-30 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment monetary award and other
Judgement plaintiff
Arbitration On Termination Missing
Office 0
Filing Date 1992-07-30
Termination Date 1992-09-18
Section 1132

Parties

Name I. SMITH & SONS, INC.
Role Defendant
Name BOURGAL,
Role Plaintiff
9102723 Employee Retirement Income Security Act (ERISA) 1991-07-23 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount 4
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment injunction
Judgement plaintiff
Arbitration On Termination Missing
Office 9
Filing Date 1991-07-23
Termination Date 1992-01-14
Section 1132

Parties

Name SASSO,
Role Plaintiff
Name I. SMITH & SONS, INC.
Role Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State