Name: | SIMPSON & BROWN, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Jan 1998 (27 years ago) |
Entity Number: | 2221678 |
ZIP code: | 07016 |
County: | New York |
Place of Formation: | New Jersey |
Address: | 119 NORTH AVE WEST, CRANFORD, NJ, United States, 07016 |
Contact Details
Phone +1 908-276-2776
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 119 NORTH AVE WEST, CRANFORD, NJ, United States, 07016 |
Name | Role | Address |
---|---|---|
THATCHER SIMPSON | Chief Executive Officer | 119 NORTH AVE WEST, CRANFORD, NJ, United States, 07016 |
Number | Date | End date | Type | Address |
---|---|---|---|---|
TH1S-2021910-25076 | 2021-09-10 | 2021-09-11 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
TH1S-2021910-25098 | 2021-09-10 | 2021-09-11 | OVER DIMENSIONAL VEHICLE PERMITS | No data |
B012018339C10 | 2018-12-05 | 2018-12-31 | RESET, REPAIR OR REPLACE CURB | BRYANT STREET, BROOKLYN, FROM STREET COURT STREET TO STREET COURT STREET |
B012018339C11 | 2018-12-05 | 2018-12-31 | RESET, REPAIR OR REPLACE CURB | CLINTON STREET, BROOKLYN, FROM STREET BRYANT STREET TO STREET HALLECK STREET |
Start date | End date | Type | Value |
---|---|---|---|
2004-02-25 | 2010-04-09 | Address | 119 NORTH AVE WEST, CRANFORD, NJ, 07016, USA (Type of address: Chief Executive Officer) |
2000-02-29 | 2004-02-25 | Address | 119 NORTH AVE WEST, CRANFORD, NJ, 07016, USA (Type of address: Chief Executive Officer) |
2000-02-29 | 2010-04-09 | Address | C/O JAMES B SIMPSON, 119 NORTH AVE WEST, CRANFORD, NJ, 07016, USA (Type of address: Service of Process) |
1999-10-12 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
1999-10-12 | 2000-02-29 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
1998-01-27 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent) |
1998-01-27 | 1999-10-12 | Address | 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
SR-26694 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
140227002288 | 2014-02-27 | BIENNIAL STATEMENT | 2014-01-01 |
131203002457 | 2013-12-03 | BIENNIAL STATEMENT | 2012-01-01 |
100409002657 | 2010-04-09 | BIENNIAL STATEMENT | 2010-01-01 |
080708002586 | 2008-07-08 | BIENNIAL STATEMENT | 2008-01-01 |
060206002868 | 2006-02-06 | BIENNIAL STATEMENT | 2006-01-01 |
040225002511 | 2004-02-25 | BIENNIAL STATEMENT | 2004-01-01 |
020205002747 | 2002-02-05 | BIENNIAL STATEMENT | 2002-01-01 |
000229003129 | 2000-02-29 | BIENNIAL STATEMENT | 2000-01-01 |
991012000103 | 1999-10-12 | CERTIFICATE OF CHANGE | 1999-10-12 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2021-12-18 | No data | BRYANT STREET, FROM STREET COURT STREET TO STREET COURT STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | curb ok |
2021-10-22 | No data | BRYANT STREET, FROM STREET COURT STREET TO STREET COURT STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | A/T/P/O I observed the above respondent obtained a street opening permit on a protected street but failed to obtain a confirmation number prior to the expiration of such permit as required. Permit expired 9/17/2021 |
2021-05-18 | No data | BRYANT STREET, FROM STREET COURT STREET TO STREET COURT STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | Concrete curb intact, no defects at this time |
2021-03-17 | No data | BRYANT STREET, FROM STREET COURT STREET TO STREET COURT STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | the above respondent has a permanent restoration, (test pits) backfilled on a protected street but failed to obtain a confirmation number at least two hours prior to the commencement of the backfill. Permit #b012020366A97 expired 1/30/2021. |
2020-06-05 | No data | BRYANT STREET, FROM STREET COURT STREET TO STREET COURT STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | Curb reveal installed in front of property #171 in compliance |
2019-12-01 | No data | COURT STREET, FROM STREET BRYANT STREET TO STREET HALLECK STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | s/w - ok |
2019-12-01 | No data | BRYANT STREET, FROM STREET COURT STREET TO STREET COURT STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | curb -ok |
2019-05-16 | No data | COURT STREET, FROM STREET BRYANT STREET TO STREET HALLECK STREET | No data | Street Construction Inspections: Post-Audit | Department of Transportation | Sidewalk expansion joints sealed. |
2019-04-13 | No data | COURT STREET, FROM STREET BRYANT STREET TO STREET HALLECK STREET | No data | Street Construction Inspections: CAR Re-Inspect | Department of Transportation | sidewalk expansion joints sealed. |
2019-04-13 | No data | BRYANT STREET, FROM STREET COURT STREET TO STREET COURT STREET | No data | Street Construction Inspections: CAR Re-Inspect | Department of Transportation | exp joint at curb sealed. |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
342018736 | 0215600 | 2017-01-11 | LA GUARDIA AIRPORT DELT PARKING LOT #4, FLUSHING, NY, 11371 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1172191 |
Safety | Yes |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 1997-01-02 |
Case Closed | 1997-01-07 |
Inspection Type | Prog Related |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1985-04-04 |
Case Closed | 1985-06-17 |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260550 A07 III |
Issuance Date | 1985-04-17 |
Abatement Due Date | 1985-04-23 |
Current Penalty | 300.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260550 B02 |
Issuance Date | 1985-04-17 |
Abatement Due Date | 1985-04-25 |
Current Penalty | 350.0 |
Initial Penalty | 350.0 |
Nr Instances | 1 |
Nr Exposed | 3 |
Inspection Type | Planned |
Scope | NoInspection |
Safety/Health | Safety |
Close Conference | 1984-10-16 |
Case Closed | 1984-10-19 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State