Search icon

SIMPSON ELECTRIC CORP.

Company Details

Name: SIMPSON ELECTRIC CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Dec 1916 (108 years ago)
Date of dissolution: 28 Dec 2016
Entity Number: 12830
ZIP code: 11106
County: New York
Place of Formation: New York
Address: ATTENTION: PRESIDENT, 34-51 VERNON BOULEVARD, LONG ISLAND CITY, NY, United States, 11106
Principal Address: 34-51 VERNON BLVD., LONG ISLAND CITY, NY, United States, 11106

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTENTION: PRESIDENT, 34-51 VERNON BOULEVARD, LONG ISLAND CITY, NY, United States, 11106

Chief Executive Officer

Name Role Address
BRACH B. SIMPSON Chief Executive Officer 34-51 VERNON BLVD., LONG ISLAND CITY, NY, United States, 11106

History

Start date End date Type Value
1992-05-07 1993-12-21 Address 34-51 VERNON BOULEVARD, LONG ISLAND CITY, NY, 11106, USA (Type of address: Service of Process)
1935-01-22 1992-05-07 Address 71 EAST 116 ST., NEW YORK, NY, 10029, USA (Type of address: Service of Process)
1916-12-28 1941-02-03 Shares Share type: CAP, Number of shares: 0, Par value: 5000
1916-12-28 1935-01-22 Address 71 EAST 116 ST., NEW YORK, NY, 10029, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
C256453-2 1998-02-03 ASSUMED NAME CORP INITIAL FILING 1998-02-03
DP-1293469 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
931221002215 1993-12-21 BIENNIAL STATEMENT 1993-12-01
921223002322 1992-12-23 BIENNIAL STATEMENT 1992-12-01
920507000123 1992-05-07 CERTIFICATE OF CHANGE 1992-05-07

OSHA's Inspections within Industry

Inspection Summary

Date:
1987-12-15
Type:
Prog Related
Address:
66 VAN CORTLANDT PARK SO., BRONX, NY, 10463
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-11-19
Type:
Prog Related
Address:
62-54 97TH PLACE, REGO PARK, NY, 11374
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-06-09
Type:
Planned
Address:
220 E. 70TH STREET, NEW YORK, NY, 10021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-11-30
Type:
Prog Related
Address:
135 WEST 52ND ST, NY, NY, 10022
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-09-07
Type:
Prog Related
Address:
124 E 79TH ST, NY, NY, 10021
Safety Health:
Safety
Scope:
Complete

Date of last update: 19 Mar 2025

Sources: New York Secretary of State