Name: | E. J. SIMEK GENERAL CONTRACTOR, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Oct 1965 (60 years ago) |
Entity Number: | 191724 |
ZIP code: | 12095 |
County: | Fulton |
Place of Formation: | New York |
Address: | PO BOX 43, JOHNSTOWN, NY, United States, 12095 |
Principal Address: | 7 SAWYER AVE, JOHNSTOWN, NY, United States, 12095 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
EVERETT SIMEK | Chief Executive Officer | 343 WEST MAIN STREET, JOHNSTOWN, NY, United States, 12095 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 43, JOHNSTOWN, NY, United States, 12095 |
Start date | End date | Type | Value |
---|---|---|---|
1997-10-30 | 2011-10-27 | Address | PO BOX 43, SAWYER AVENUE, JOHNSTOWN, NY, 12095, 0043, USA (Type of address: Principal Executive Office) |
1993-10-06 | 1997-10-30 | Address | 311 1/2 WEST STATE STREET, JOHNSTOWN, NY, 12095, USA (Type of address: Chief Executive Officer) |
1993-10-06 | 1997-10-30 | Address | 311 1/2 WEST STATE STREET, JOHNSTOWN, NY, 12095, USA (Type of address: Principal Executive Office) |
1965-10-15 | 1993-10-06 | Address | 101 PLEASANT AVE., JOHNSTOWN, NY, 12095, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131023002119 | 2013-10-23 | BIENNIAL STATEMENT | 2013-10-01 |
111027002046 | 2011-10-27 | BIENNIAL STATEMENT | 2011-10-01 |
091029002887 | 2009-10-29 | BIENNIAL STATEMENT | 2009-10-01 |
071018002354 | 2007-10-18 | BIENNIAL STATEMENT | 2007-10-01 |
051208002918 | 2005-12-08 | BIENNIAL STATEMENT | 2005-10-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State