CHARLES G. SMITH ASSOCIATES, INC.

Name: | CHARLES G. SMITH ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 08 Nov 1956 (69 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) |
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 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State