Search icon

L. SIMPSON & CO., INC.

Company claim

Is this your business?

Get access!

Company Details

Name: L. SIMPSON & CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Jun 1992 (33 years ago)
Entity Number: 1642477
ZIP code: 11219
County: Kings
Place of Formation: New York
Address: 4922 13TH AVENUE, BROOKLYN, NY, United States, 11219

Contact Details

Phone +1 718-853-9084

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
YOSEF SIMPSON DOS Process Agent 4922 13TH AVENUE, BROOKLYN, NY, United States, 11219

Chief Executive Officer

Name Role Address
YOSEF SIMPSON Chief Executive Officer 4922 13TH AVENUE, BROOKLYN, NY, United States, 11219

Form 5500 Series

Employer Identification Number (EIN):
113112940
Plan Year:
2009
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
10
Sponsors Telephone Number:

Licenses

Number Status Type Date End date
1272171-DCA Inactive Business 2007-11-07 2015-07-31

History

Start date End date Type Value
1993-07-12 2020-06-01 Address 4922 13TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Chief Executive Officer)
1993-07-12 2020-06-01 Address 4922 13TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Principal Executive Office)
1993-07-12 2020-06-01 Address 4922 13TH AVENUE, BROOKLYN, NY, 11219, USA (Type of address: Service of Process)
1992-06-08 1993-07-12 Address 4922 13TH AVENUE, BROOKLYN, NY, 00000, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200601061612 2020-06-01 BIENNIAL STATEMENT 2020-06-01
160602006854 2016-06-02 BIENNIAL STATEMENT 2016-06-01
120611006545 2012-06-11 BIENNIAL STATEMENT 2012-06-01
100614002085 2010-06-14 BIENNIAL STATEMENT 2010-06-01
080515002034 2008-05-15 BIENNIAL STATEMENT 2008-06-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1561416 SCALE-01 INVOICED 2014-01-15 40 SCALE TO 33 LBS
931922 RENEWAL INVOICED 2013-07-26 340 Secondhand Dealer General License Renewal Fee
931923 RENEWAL INVOICED 2011-06-17 340 Secondhand Dealer General License Renewal Fee
931924 RENEWAL INVOICED 2009-08-07 340 Secondhand Dealer General License Renewal Fee
850618 LICENSE INVOICED 2007-11-08 340 Secondhand Dealer General License Fee
850619 FINGERPRINT INVOICED 2007-11-07 75 Fingerprint Fee
266678 CNV_SI INVOICED 2004-01-20 20 SI - Certificate of Inspection fee (scales)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State