Search icon

JAMES W. SIMPSON CO., INC.

Company Details

Name: JAMES W. SIMPSON CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Jun 1961 (64 years ago)
Date of dissolution: 11 Feb 1993
Entity Number: 139193
ZIP code: 14225
County: Erie
Place of Formation: New York
Address: 280 CAYUGA RD., CHEEKTOWAGA, NY, United States, 14225

Shares Details

Shares issued 500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JAMES W. SIMPSON CO., INC. DOS Process Agent 280 CAYUGA RD., CHEEKTOWAGA, NY, United States, 14225

History

Start date End date Type Value
1985-03-19 1988-12-16 Shares Share type: PAR VALUE, Number of shares: 50000, Par value: 1
1979-04-05 1985-03-19 Address 280 CAYUGA RD., CHEEKTOWAGA, NY, 14225, USA (Type of address: Service of Process)
1961-06-30 1968-11-13 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1961-06-30 1979-04-05 Address 169 LORFIELD DRIVE, SNYDER, NY, 14226, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
930211000436 1993-02-11 CERTIFICATE OF DISSOLUTION 1993-02-11
C195924-2 1993-01-27 ASSUMED NAME CORP INITIAL FILING 1993-01-27
B718939-5 1988-12-16 CERTIFICATE OF AMENDMENT 1988-12-16
B204442-5 1985-03-19 CERTIFICATE OF AMENDMENT 1985-03-19
A565516-3 1979-04-05 CERTIFICATE OF AMENDMENT 1979-04-05

Court Cases

Court Case Summary

Filing Date:
1990-01-30
Nature Of Judgment:
costs and attorney fees
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
JAMES W. SIMPSON CO., INC.
Party Role:
Plaintiff
Party Name:
TRI-SEN SYSTEMS, INC.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State