Search icon

GEORGE R. SIMONSON, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GEORGE R. SIMONSON, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 21 Oct 1985 (40 years ago)
Date of dissolution: 04 Jun 2019
Entity Number: 1033767
ZIP code: 11952
County: Suffolk
Place of Formation: New York
Address: MAIN ROAD / PO BOX 1422, MATTITUCK, NY, United States, 11952

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
THOMAS A. DICKERSON Chief Executive Officer 13400 MAIN RD / PO BOX 1422, MATTITUCK, NY, United States, 11952

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent MAIN ROAD / PO BOX 1422, MATTITUCK, NY, United States, 11952

History

Start date End date Type Value
2003-10-17 2007-10-24 Address 13400 MAIN RD / PO BOX 1422, MATTITUCK, NY, 11952, 1422, USA (Type of address: Chief Executive Officer)
1997-10-21 2007-10-24 Address MAIN ROAD, PO BOX 1422, MATTITUCK, NY, 11952, 1422, USA (Type of address: Service of Process)
1997-10-21 2003-10-17 Address MAIN ROAD, PO BOX 1422, MATTITUCK, NY, 11952, 1422, USA (Type of address: Chief Executive Officer)
1997-10-21 2007-10-24 Address MAIN ROAD, PO BOX 1422, MATTITUCK, NY, 11952, 1422, USA (Type of address: Principal Executive Office)
1993-10-27 1997-10-21 Address MAIN ROAD, MATTITUCK, NY, 11952, 1422, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
190604000696 2019-06-04 CERTIFICATE OF DISSOLUTION 2019-06-04
140122002062 2014-01-22 BIENNIAL STATEMENT 2013-10-01
111109002197 2011-11-09 BIENNIAL STATEMENT 2011-10-01
091027002951 2009-10-27 BIENNIAL STATEMENT 2009-10-01
071024002292 2007-10-24 BIENNIAL STATEMENT 2007-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State