Search icon

SIMKINS INDUSTRIES, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: SIMKINS INDUSTRIES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 03 Aug 1959 (66 years ago)
Branch of: SIMKINS INDUSTRIES, INC., Connecticut (Company Number 0213070)
Entity Number: 121675
ZIP code: 06513
County: New York
Place of Formation: Connecticut
Address: 317 FOXON ROAD, 3RD FLOOR, EAST HAVEN, CT, United States, 06513

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 317 FOXON ROAD, 3RD FLOOR, EAST HAVEN, CT, United States, 06513

Agent

Name Role Address
JOHN L. CLARK Agent P.O. BOX 98, 940 ORLANDO AVE., W HEMPSTEAD, NY, 11552

Chief Executive Officer

Name Role Address
ANTHONY BATLAGLIA Chief Executive Officer 317 FOXON ROAD, 3RD FLOOR, EAST HAVEN, CT, United States, 06513

History

Start date End date Type Value
2009-09-04 2013-08-16 Address 317 FOXON ROAD, 3RD FLOOR, EAST HAVEN, CT, 06513, USA (Type of address: Chief Executive Officer)
2001-08-09 2009-09-04 Address 260 EAST ST., NEW HAVEN, CT, 06511, USA (Type of address: Principal Executive Office)
1997-08-19 2009-09-04 Address 260 EAST STREET, NEW HAVEN, CT, 06511, USA (Type of address: Service of Process)
1993-09-08 2001-08-09 Address 260 EAST STREET, NEW YORK, CT, 06511, USA (Type of address: Principal Executive Office)
1993-09-08 2009-09-04 Address 260 EAST STREET, NEW HAVEN, CT, 06511, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130816002412 2013-08-16 BIENNIAL STATEMENT 2013-08-01
110810002120 2011-08-10 BIENNIAL STATEMENT 2011-08-01
090904002255 2009-09-04 BIENNIAL STATEMENT 2009-08-01
070828003134 2007-08-28 BIENNIAL STATEMENT 2007-08-01
051101002442 2005-11-01 BIENNIAL STATEMENT 2005-08-01

OSHA's Inspections within Industry

Inspection Summary

Date:
1986-10-03
Type:
Planned
Address:
ORLANDO AVENUE, WEST HEMPSTEAD, NY, 11552
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
2007-07-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SIMKINS INDUSTRIES, INC.
Party Role:
Plaintiff
Party Name:
DINA BOARD & PAPER COMPANY, IN
Party Role:
Defendant

Court Case Summary

Filing Date:
2006-02-02
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
SIMKINS INDUSTRIES, INC.
Party Role:
Plaintiff
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State