Search icon

E. J. SIMEK GENERAL CONTRACTOR, INC.

Company Details

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

Chief Executive Officer

Name Role Address
EVERETT SIMEK Chief Executive Officer 343 WEST MAIN STREET, JOHNSTOWN, NY, United States, 12095

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 43, JOHNSTOWN, NY, United States, 12095

History

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)

Filings

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

Mines

Mine Information

Mine Name:
CEMETERY PIT
Mine Type:
Surface
Mine Status:
Abandoned
Primary Sic:
Construction Sand and Gravel

Parties

Party Name:
E J Simek General Contractor Inc
Party Role:
Operator
Start Date:
1999-05-01
Party Name:
Everett Simek
Party Role:
Current Controller
Start Date:
1999-05-01
Party Name:
E J Simek General Contractor Inc
Party Role:
Current Operator

Date of last update: 18 Mar 2025

Sources: New York Secretary of State