Search icon

ROMEO SMITH COMPANY, INC.

Print

Details

Entity Number 2137990

Status Inactive

NameROMEO SMITH COMPANY, INC.

CountyChemung

Date of registration 29 Apr 1997 (27 years ago)

Date of dissolution 29 Jul 2009

Legal typeDOMESTIC BUSINESS CORPORATION

Place of FormationNew York

Principal Address 911 STOWELL ST, ELMIRA, NY, United States, 14901

Principal Address ZIP code 14901

Address PO BOX 222, ELMIRA, NY, United States, 14902

Address ZIP code

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address

ROMEO A SMITH

Chief Executive Officer

1525 W WATER ST, ELMIRA, NY, United States, 14905

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

PO BOX 222, ELMIRA, NY, United States, 14902

History

Start date End date Type Value

1999-04-15

2001-04-17

Address

107 MORNINGSIDE DR, ELMIRA, NY, 14905, USA (Type of address: Chief Executive Officer)

1999-04-15

2001-04-17

Address

107 MORNINGSIDE DR, ELMIRA, NY, 14905, USA (Type of address: Principal Executive Office)

1999-04-15

2001-04-17

Address

107 MORNINGSIDE DR, ELMIRA, NY, 14905, USA (Type of address: Service of Process)

1997-04-29

1997-04-29

Shares

Share type: NO PAR VALUE, Number of shares: 100, Par value: 0

1997-04-29

1999-04-15

Address

53 FRONT STREET, BINGHAMTON, NY, 13902, 1750, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

DP-1760406

2009-07-29

DISSOLUTION BY PROCLAMATION

2009-07-29

030325002780

2003-03-25

BIENNIAL STATEMENT

2003-04-01

010417002697

2001-04-17

BIENNIAL STATEMENT

2001-04-01

990415002032

1999-04-15

BIENNIAL STATEMENT

1999-04-01

970429000177

1997-04-29

CERTIFICATE OF INCORPORATION

1997-04-29

Date of last update: 05 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts