Search icon

SMR ELECTRONICS INC.

Company Details

Name: SMR ELECTRONICS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Apr 1985 (40 years ago)
Entity Number: 988535
ZIP code: 11803
County: New York
Place of Formation: New York
Address: 1522 OLD COUNTY RD, PLAINVIEW, NY, United States, 11803

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
DILMEET SINGH Chief Executive Officer 21 HARRIMAN DR, SANDS POINT, NY, United States, 11050

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1522 OLD COUNTY RD, PLAINVIEW, NY, United States, 11803

History

Start date End date Type Value
1997-05-30 1999-04-19 Address 114 WEST 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
1997-05-30 1999-04-19 Address 114 WEST 29TH ST, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office)
1995-07-21 1997-05-30 Address 719 KENT AVE, BROOKLYN, NY, 11211, USA (Type of address: Principal Executive Office)
1995-07-21 1997-05-30 Address 719 KENT AVE, BROOKLYN, NY, 11211, USA (Type of address: Service of Process)
1993-02-25 1999-04-19 Address 75 COACHMAN PLACE WEST, MUTTONTOWN, NY, 11791, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
050715002934 2005-07-15 BIENNIAL STATEMENT 2005-04-01
030514002199 2003-05-14 BIENNIAL STATEMENT 2003-04-01
010523002534 2001-05-23 BIENNIAL STATEMENT 2001-04-01
990419002112 1999-04-19 BIENNIAL STATEMENT 1999-04-01
970530002644 1997-05-30 BIENNIAL STATEMENT 1997-04-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(516) 756-3132
Add Date:
2006-03-06
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Date of last update: 17 Mar 2025

Sources: New York Secretary of State