Search icon

SIMON ATTACHMENT CO. INC.

Company Details

Name: SIMON ATTACHMENT CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Jun 1967 (58 years ago)
Date of dissolution: 27 Dec 2000
Entity Number: 211244
ZIP code: 10001
County: New York
Place of Formation: New York
Address: 115 W. 25TH ST, NEW YORK, NY, United States, 10001
Principal Address: 150 E 27TH ST, NEW YORK, NY, United States, 10016

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN MARCO Chief Executive Officer 150 E 27TH ST, NEW YORK, NY, United States, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 115 W. 25TH ST, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
1967-06-15 1995-04-14 Address 3705 AVENUE T, BROOKLYN, NY, 11234, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090630049 2009-06-30 ASSUMED NAME CORP INITIAL FILING 2009-06-30
DP-1506819 2000-12-27 DISSOLUTION BY PROCLAMATION 2000-12-27
950414002411 1995-04-14 BIENNIAL STATEMENT 1993-06-01
624058-3 1967-06-15 CERTIFICATE OF INCORPORATION 1967-06-15

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11723004 0215000 1976-06-29 126 WEST 25TH STREET, New York -Richmond, NY, 10001
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1976-06-29
Case Closed 1976-09-13

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100242 B
Issuance Date 1976-07-07
Abatement Due Date 1976-07-19
Contest Date 1976-07-15
Nr Instances 10
Citation ID 01002
Citaton Type Other
Standard Cited 19100309 A 025045
Issuance Date 1976-07-07
Abatement Due Date 1976-07-13
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-07-15
Nr Instances 3
Citation ID 01003
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-07-07
Abatement Due Date 1976-07-19
Current Penalty 35.0
Initial Penalty 35.0
Contest Date 1976-07-15
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-07-07
Abatement Due Date 1976-07-13
Contest Date 1976-07-15
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100215 A04
Issuance Date 1976-07-07
Abatement Due Date 1976-07-12
Current Penalty 25.0
Initial Penalty 25.0
Contest Date 1976-07-15
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100215 B09
Issuance Date 1976-07-07
Abatement Due Date 1976-07-13
Contest Date 1976-07-15
Nr Instances 1

Date of last update: 18 Mar 2025

Sources: New York Secretary of State