Name: | SIMON ELECTRIC CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Jan 1966 (59 years ago) |
Entity Number: | 194871 |
ZIP code: | 14203 |
County: | Erie |
Place of Formation: | New York |
Address: | 367 ELLICOTT STREET, BUFFALO, NY, United States, 14203 |
Principal Address: | 367 ELLICOTT ST, BUFFALO, NY, United States, 14203 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BERT W. SIMON, JR. | Chief Executive Officer | 367 ELLICOTT ST, BUFFALO, NY, United States, 14203 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 367 ELLICOTT STREET, BUFFALO, NY, United States, 14203 |
Start date | End date | Type | Value |
---|---|---|---|
1966-01-24 | 1994-03-11 | Address | 367 ELLICOTT ST, BUFFALO, NY, 14203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
140221002193 | 2014-02-21 | BIENNIAL STATEMENT | 2014-01-01 |
120210002246 | 2012-02-10 | BIENNIAL STATEMENT | 2012-01-01 |
100205002768 | 2010-02-05 | BIENNIAL STATEMENT | 2010-01-01 |
080103002715 | 2008-01-03 | BIENNIAL STATEMENT | 2008-01-01 |
060201002118 | 2006-02-01 | BIENNIAL STATEMENT | 2006-01-01 |
031229002202 | 2003-12-29 | BIENNIAL STATEMENT | 2004-01-01 |
020109002742 | 2002-01-09 | BIENNIAL STATEMENT | 2002-01-01 |
000128002638 | 2000-01-28 | BIENNIAL STATEMENT | 2000-01-01 |
980112002656 | 1998-01-12 | BIENNIAL STATEMENT | 1998-01-01 |
951221000412 | 1995-12-21 | CERTIFICATE OF MERGER | 1995-12-21 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
311128045 | 0213600 | 2007-06-07 | 367 ELLICOTT STREET, BUFFALO, NY, 14203 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 206229106 |
Safety | Yes |
Type | Complaint |
Activity Nr | 206229155 |
Safety | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19261053 B16 |
Issuance Date | 2007-06-22 |
Abatement Due Date | 2007-06-27 |
Current Penalty | 360.0 |
Initial Penalty | 600.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Complaint |
Gravity | 02 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 2007-06-22 |
Abatement Due Date | 2007-07-10 |
Nr Instances | 1 |
Gravity | 00 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19260404 B01 IIIC |
Issuance Date | 2007-06-22 |
Abatement Due Date | 2007-06-27 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
5239797209 | 2020-04-27 | 0296 | PPP | 367 Ellicott St, Buffalo, NY, 14203-1620 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Date of last update: 18 Mar 2025
Sources: New York Secretary of State