Search icon

SIMPSON & BROWN, INC.

Company Details

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

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 119 NORTH AVE WEST, CRANFORD, NJ, United States, 07016

Chief Executive Officer

Name Role Address
THATCHER SIMPSON Chief Executive Officer 119 NORTH AVE WEST, CRANFORD, NJ, United States, 07016

Permits

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

History

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)

Filings

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

Inspections

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.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
342018736 0215600 2017-01-11 LA GUARDIA AIRPORT DELT PARKING LOT #4, FLUSHING, NY, 11371
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2017-01-11
Case Closed 2017-05-23

Related Activity

Type Referral
Activity Nr 1172191
Safety Yes
300978673 0213400 1997-01-02 VICTORY BLVD., STATEN ISLAND, NY, 10311
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1997-01-02
Case Closed 1997-01-07
807313 0215000 1985-03-20 NYC DEPT OF SANITATION SOUTHWEST BROOKLYN INCINERA, BROOKLYN, NY, 11214
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
1010826 0215600 1984-10-16 HUNTS POINT WPCP RYAWA AVE CLOSTER ST, BRONX, NY, 10474
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