Search icon

SMC CONSTRUCTION CORPORATION

Company Details

Name: SMC CONSTRUCTION CORPORATION
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 May 1985 (40 years ago)
Entity Number: 997417
ZIP code: 11735
County: Suffolk
Place of Formation: New York
Address: 77 GAZZA BLVD, E FARMINGDALE, NY, United States, 11735

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SALVATORE M. COPPOLA Chief Executive Officer 77 GAZZA BLVD, E FARMINGDALE, NY, United States, 11735

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 77 GAZZA BLVD, E FARMINGDALE, NY, United States, 11735

History

Start date End date Type Value
2005-11-08 2005-11-23 Address 350 FIFTH AVE. STE. 5720, NEW YORK, NY, 10118, USA (Type of address: Service of Process)
2003-05-06 2005-11-23 Address 58-18 64TH ST, MASPETH, NY, 11378, USA (Type of address: Chief Executive Officer)
2003-05-06 2005-11-23 Address 58-18 64TH ST, PO BOX 396, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)
2003-05-06 2005-11-08 Address 58-18 64TH ST, PO BOX 396, MASPETH, NY, 11378, USA (Type of address: Service of Process)
1999-06-23 2003-05-06 Address 58-18 64TH ST, MASPETH, NY, 11378, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
130604002028 2013-06-04 BIENNIAL STATEMENT 2013-05-01
110613002523 2011-06-13 BIENNIAL STATEMENT 2011-05-01
090429002747 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070531002185 2007-05-31 BIENNIAL STATEMENT 2007-05-01
051123002772 2005-11-23 BIENNIAL STATEMENT 2005-05-01

Court Cases

Court Case Summary

Filing Date:
2013-07-11
Status:
Terminated
Nature Of Judgment:
monetary award only
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
TRUSTEES OF EMPIRE STATE CARPE
Party Role:
Plaintiff
Party Name:
SMC CONSTRUCTION CORPORATION
Party Role:
Defendant

Date of last update: 17 Mar 2025

Sources: New York Secretary of State