Search icon

SIMONIZ USA, INC.

Branch
Company claim

Is this your business?

Get access!

Company Details

Name: SIMONIZ USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Oct 1992 (33 years ago)
Branch of: SIMONIZ USA, INC., Connecticut (Company Number 0044833)
Entity Number: 1670749
ZIP code: 06043
County: New York
Place of Formation: Connecticut
Address: 201 Boston Turnpike, Bolton, CT, United States, 06043

Chief Executive Officer

Name Role Address
WILLIAM M GORRA Chief Executive Officer 201 BOSTON TURNPIKE, BOLTON, CT, United States, 06043

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
SIMONIZ USA, INC. DOS Process Agent 201 Boston Turnpike, Bolton, CT, United States, 06043

History

Start date End date Type Value
2024-10-15 2024-10-15 Address 201 BOSTON TURNPIKE, BOLTON, CT, 06043, USA (Type of address: Chief Executive Officer)
2024-10-15 2024-10-15 Address 201 BOSTON TPKE, BOLTON, CT, 06043, 7503, USA (Type of address: Chief Executive Officer)
2024-10-15 2024-10-15 Address 201 BOSTON TPKE, BOLTON, CT, 06043, USA (Type of address: Chief Executive Officer)
2020-10-01 2024-10-15 Address 235 DIVIDEND ROAD, ROCKY HILL, CT, 06067, USA (Type of address: Service of Process)
2019-01-28 2020-10-01 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
241015001620 2024-10-15 BIENNIAL STATEMENT 2024-10-15
221003002602 2022-10-03 BIENNIAL STATEMENT 2022-10-01
201001061703 2020-10-01 BIENNIAL STATEMENT 2020-10-01
SR-20068 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-20069 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State