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
716829-3 1968-11-13 CERTIFICATE OF AMENDMENT 1968-11-13
276378 1961-06-30 CERTIFICATE OF INCORPORATION 1961-06-30

Court Cases

Docket Number Nature of Suit Filing Date Disposition
9000112 Other Contract Actions 1990-01-30 court trial
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress after court trial
Nature Of Judgment costs and attorney fees
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 1990-01-30
Termination Date 1991-01-03
Trial Begin Date 1990-03-05
Trial End Date 1990-03-26
Section 1332

Parties

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

Date of last update: 18 Mar 2025

Sources: New York Secretary of State