Search icon

D. H. SMITH COMPANY INC.

Company Details

Name: D. H. SMITH COMPANY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Oct 1984 (41 years ago)
Entity Number: 948610
ZIP code: 13322
County: Oneida
Place of Formation: New York
Address: 2190 ONEIDA STREET, CLAYVILLE, NY, United States, 13322
Principal Address: 2190 ONEIDA ST, PO BOX 293, CLAYVILLE, NY, United States, 13322

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DAVID H. SMITH Chief Executive Officer 2190 ONEIDA STREET, POB 293, CLAYVILLE, NY, United States, 13322

DOS Process Agent

Name Role Address
DAVID H. SMITH DOS Process Agent 2190 ONEIDA STREET, CLAYVILLE, NY, United States, 13322

Form 5500 Series

Employer Identification Number (EIN):
161231765
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
19
Sponsors Telephone Number:

Permits

Number Date End date Type Address
60854 1993-08-04 1994-09-01 Mined land permit P. O. Box 293, Clayville, NY, 13322

History

Start date End date Type Value
1992-11-23 2008-10-01 Address 1 WIREMILL PLACE, CLAYVILLE, NY, 13322, 0293, USA (Type of address: Principal Executive Office)
1984-10-09 2022-06-10 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1984-10-09 1992-11-23 Address 1 WIREMILL PLACE, CLAYVILLE, NY, 13322, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141020006519 2014-10-20 BIENNIAL STATEMENT 2014-10-01
101012002810 2010-10-12 BIENNIAL STATEMENT 2010-10-01
081001002789 2008-10-01 BIENNIAL STATEMENT 2008-10-01
060927002428 2006-09-27 BIENNIAL STATEMENT 2006-10-01
041110002199 2004-11-10 BIENNIAL STATEMENT 2004-10-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1990-06-13
Type:
Planned
Address:
FARNHAM STREET, ST. #13 NORTH, CAZENOVIA, NY, 13035
Safety Health:
Safety
Scope:
Complete

Date of last update: 17 Mar 2025

Sources: New York Secretary of State