Name: | CHARLES G. SMITH ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 1956 (68 years ago) |
Entity Number: | 98472 |
ZIP code: | 12551 |
County: | Orange |
Place of Formation: | New York |
Address: | PO BOX 266, 111 MILL STREET, NEWBURGH, NY, United States, 12551 |
Principal Address: | 111 MILL STREET, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 5000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHARLES G. SMITH ASSOCIATES, INC. | DOS Process Agent | PO BOX 266, 111 MILL STREET, NEWBURGH, NY, United States, 12551 |
Name | Role | Address |
---|---|---|
PETER M. HERRIES | Chief Executive Officer | PO BOX 266, NEWBURGH, NY, United States, 12551 |
Start date | End date | Type | Value |
---|---|---|---|
2008-11-17 | 2014-11-03 | Address | PO BOX 266, NEWBURGH, NY, 12551, USA (Type of address: Service of Process) |
2006-11-01 | 2012-11-05 | Address | PO BOX 266 / 111 MILL STREET, NEWBURGH, NY, 12551, USA (Type of address: Chief Executive Officer) |
2006-11-01 | 2008-11-17 | Address | 111 MILL STREET / PO BOX 266, NEWBURGH, NY, 12551, USA (Type of address: Service of Process) |
1995-03-10 | 2006-11-01 | Address | 111 MILL ST, NEWBURGH, NY, 12550, USA (Type of address: Principal Executive Office) |
1995-03-10 | 2006-11-01 | Address | PO BOX 266, 111 MILL ST, NEWBURGH, NY, 12551, USA (Type of address: Chief Executive Officer) |
1995-03-10 | 2006-11-01 | Address | 111 MILL ST, PO BOX 266, NEWBURGH, NY, 12551, USA (Type of address: Service of Process) |
1962-10-31 | 1971-09-16 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
1956-11-08 | 1962-10-31 | Shares | Share type: NO PAR VALUE, Number of shares: 500, Par value: 0 |
1956-11-08 | 1995-03-10 | Address | 15 MILL ST., NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210119060642 | 2021-01-19 | BIENNIAL STATEMENT | 2020-11-01 |
181101006325 | 2018-11-01 | BIENNIAL STATEMENT | 2018-11-01 |
161101006097 | 2016-11-01 | BIENNIAL STATEMENT | 2016-11-01 |
141103006996 | 2014-11-03 | BIENNIAL STATEMENT | 2014-11-01 |
121105006499 | 2012-11-05 | BIENNIAL STATEMENT | 2012-11-01 |
101103003141 | 2010-11-03 | BIENNIAL STATEMENT | 2010-11-01 |
081117002452 | 2008-11-17 | BIENNIAL STATEMENT | 2008-11-01 |
061101002452 | 2006-11-01 | BIENNIAL STATEMENT | 2006-11-01 |
041223002399 | 2004-12-23 | BIENNIAL STATEMENT | 2004-11-01 |
021031002317 | 2002-10-31 | BIENNIAL STATEMENT | 2002-11-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2250777 | 0213100 | 1986-02-18 | 111 MILL ST., NEWBURGH, NY, 12550 | |||||||||||
|
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5811807702 | 2020-05-01 | 0202 | PPP | 111 MILL ST, NEWBURGH, NY, 12550-5833 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
|||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
8056418306 | 2021-01-29 | 0202 | PPS | 111 Mill St, Newburgh, NY, 12550-5833 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
1722027 | Intrastate Non-Hazmat | 2013-01-14 | 80000 | 2013 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State