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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2017-01-11
Type:
Referral
Address:
LA GUARDIA AIRPORT DELT PARKING LOT #4, FLUSHING, NY, 11371
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1997-01-02
Type:
Planned
Address:
VICTORY BLVD., STATEN ISLAND, NY, 10311
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1985-03-20
Type:
Prog Related
Address:
NYC DEPT OF SANITATION SOUTHWEST BROOKLYN INCINERA, BROOKLYN, NY, 11214
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1984-10-16
Type:
Planned
Address:
HUNTS POINT WPCP RYAWA AVE CLOSTER ST, BRONX, NY, 10474
Safety Health:
Safety
Scope:
NoInspection

Court Cases

Court Case Summary

Filing Date:
2023-03-23
Status:
Pending
Nature Of Judgment:
Missing
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Statutory Actions

Parties

Party Name:
SIMPSON & BROWN, INC.
Party Role:
Plaintiff
Party Name:
-8
Party Role:
Defendant

Court Case Summary

Filing Date:
2023-02-09
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
TRUSTEES OF THE NEW YOR,
Party Role:
Plaintiff
Party Name:
SIMPSON & BROWN, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2019-06-18
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
HARLEYSVILLE INSURANCE COMPANY
Party Role:
Plaintiff
Party Name:
SIMPSON & BROWN, INC.
Party Role:
Defendant

Date of last update: 31 Mar 2025

Sources: New York Secretary of State