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) |
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 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State