Search icon

DON SIMMONS, INC.

Company Details

Name: DON SIMMONS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Feb 1998 (27 years ago)
Date of dissolution: 15 Mar 2011
Entity Number: 2228915
ZIP code: 14903
County: Chemung
Place of Formation: Pennsylvania
Principal Address: 23761 STATE RTE 11, HALLSTEAD, PA, United States, 18822
Address: ATTN: LAURIE BLAASCH, 784 COUNTY ROUTE 64, ELMIRAL, NY, United States, 14903

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
DON SIMMONS BENEFIT CONVERSION PLAN 2022 231664884 2023-08-08 DON SIMMONS INC 174
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1998-04-01
Business code 441110
Sponsor’s telephone number 6073244444
Plan sponsor’s mailing address 1160 CTY RTE 66, HORNELL, NY, 14843
Plan sponsor’s address 1160 CTY RTE 66, HORNELL, NY, 14843

Number of participants as of the end of the plan year

Active participants 221
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2023-08-08
Name of individual signing LISA SCHWARTZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2023-08-08
Name of individual signing LISA SCHWARTZ
Valid signature Filed with authorized/valid electronic signature
DON SIMMONS BENEFIT CONVERSION PLAN 2021 231664884 2022-06-30 DON SIMMONS INC 195
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1998-04-01
Business code 441110
Sponsor’s telephone number 6073244444
Plan sponsor’s mailing address 1160 CTY RTE 66, HORNELL, NY, 14843
Plan sponsor’s address 1160 CTY RTE 66, HORNELL, NY, 14843

Number of participants as of the end of the plan year

Active participants 174
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2022-06-30
Name of individual signing LISA SCHWARTZ
Valid signature Filed with authorized/valid electronic signature
DON SIMMONS BENEFIT CONVERSION PLAN 2020 231664884 2021-06-18 DON SIMMONS INC 198
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1998-04-01
Business code 441110
Sponsor’s telephone number 6073244444
Plan sponsor’s mailing address 1160 CTY RTE 66, HORNELL, NY, 14843
Plan sponsor’s address 1160 CTY RTE 66, HORNELL, NY, 14843

Number of participants as of the end of the plan year

Active participants 195
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2021-06-18
Name of individual signing LISA SCHWARTZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2021-06-18
Name of individual signing LISA SCHWARTZ
Valid signature Filed with authorized/valid electronic signature
DON SIMMONS BENEFIT CONVERSION PLAN 2019 231664884 2020-07-14 DON SIMMONS INC 193
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1998-04-01
Business code 441110
Sponsor’s telephone number 6073244444
Plan sponsor’s mailing address 1160 CTY RTE 66, HORNELL, NY, 14843
Plan sponsor’s address 1160 CTY RTE 66, HORNELL, NY, 14843

Number of participants as of the end of the plan year

Active participants 198
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2020-07-14
Name of individual signing LISA SCHWARTZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2020-07-14
Name of individual signing LISA SCHWARTZ
Valid signature Filed with authorized/valid electronic signature
DON SIMMONS BENEFIT CONVERSION PLAN 2018 231664884 2019-09-11 DON SIMMONS INC 191
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1998-04-01
Business code 441110
Sponsor’s telephone number 6073244444
Plan sponsor’s mailing address 1160 CTY RTE 66, HORNELL, NY, 14843
Plan sponsor’s address 1160 CTY RTE 66, HORNELL, NY, 14843

Number of participants as of the end of the plan year

Active participants 193
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2019-09-11
Name of individual signing LISA SCHWARTZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2019-09-11
Name of individual signing LISA SCHWARTZ
Valid signature Filed with authorized/valid electronic signature
DON SIMMONS BENEFIT CONVERSION PLAN 2017 231664884 2018-10-10 DON SIMMONS INC 208
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1998-04-01
Business code 441110
Sponsor’s telephone number 6073244444
Plan sponsor’s mailing address 1160 CTY RTE 66, HORNELL, NY, 14843
Plan sponsor’s address 1160 CTY RTE 66, HORNELL, NY, 14843

Number of participants as of the end of the plan year

Active participants 191
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2018-10-10
Name of individual signing LISA SCHWARTZ
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2018-10-10
Name of individual signing LISA SCHWARTZ
Valid signature Filed with authorized/valid electronic signature
DON SIMMONS BENEFIT CONVERSION PLAN 2016 231664884 2017-10-05 DON SIMMONS INC 208
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1998-04-01
Business code 441110
Sponsor’s telephone number 6073244444
Plan sponsor’s mailing address 1160 CTY RTE 66, HORNELL, NY, 14843
Plan sponsor’s address 1160 CTY RTE 66, HORNELL, NY, 14843

Plan administrator’s name and address

Administrator’s EIN 231664884
Plan administrator’s name DON SIMMONS INC
Plan administrator’s address 1160 CTY RTE 66, HORNELL, NY, 14843
Administrator’s telephone number 6073244444

Number of participants as of the end of the plan year

Active participants 0
Retired or separated participants receiving benefits 0

Signature of

Role Plan administrator
Date 2017-10-05
Name of individual signing BRIAN LIDDY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2017-10-05
Name of individual signing BRIAN LIDDY
Valid signature Filed with authorized/valid electronic signature
DON SIMMONS BENEFIT CONVERSION PLAN 2015 231664884 2016-09-08 DON SIMMONS INC 189
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1998-04-01
Business code 441110
Sponsor’s telephone number 6073244444
Plan sponsor’s mailing address 1160 CTY RTE 66, HORNELL, NY, 14843
Plan sponsor’s address 1160 CTY RTE 66, HORNELL, NY, 14843

Plan administrator’s name and address

Administrator’s EIN 231664884
Plan administrator’s name DON SIMMONS INC
Plan administrator’s address 1160 CTY RTE 66, HORNELL, NY, 14843
Administrator’s telephone number 6073244444

Number of participants as of the end of the plan year

Active participants 208
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2016-09-08
Name of individual signing BRIAN LIDDY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2016-09-08
Name of individual signing BRIAN LIDDY
Valid signature Filed with authorized/valid electronic signature
DON SIMMONS BENEFIT CONVERSION PLAN 2014 231664884 2015-08-25 DON SIMMONS INC 182
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1998-04-01
Business code 441110
Sponsor’s telephone number 6073244444
Plan sponsor’s mailing address 1160 CTY RTE 66, HORNELL, NY, 14843
Plan sponsor’s address 1160 CTY RTE 66, HORNELL, NY, 14843

Plan administrator’s name and address

Administrator’s EIN 231664884
Plan administrator’s name DON SIMMONS INC
Plan administrator’s address 1160 CTY RTE 66, HORNELL, NY, 14843
Administrator’s telephone number 6073244444

Number of participants as of the end of the plan year

Active participants 189
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2015-08-25
Name of individual signing BRIAN LIDDY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2015-08-25
Name of individual signing BRIAN LIDDY
Valid signature Filed with authorized/valid electronic signature
DON SIMMONS BENEFIT CONVERSION PLAN 2013 231664884 2014-09-24 DON SIMMONS INC 196
File View Page
Three-digit plan number (PN) 501
Effective date of plan 1998-04-01
Business code 441110
Sponsor’s telephone number 6073244444
Plan sponsor’s mailing address 1160 CTY RTE 66, HORNELL, NY, 14843
Plan sponsor’s address 1160 CTY RTE 66, HORNELL, NY, 14843

Plan administrator’s name and address

Administrator’s EIN 231664884
Plan administrator’s name DON SIMMONS INC
Plan administrator’s address 1160 CTY RTE 66, HORNELL, NY, 14843
Administrator’s telephone number 6073244444

Number of participants as of the end of the plan year

Active participants 182
Retired or separated participants receiving benefits 0
Other retired or separated participants entitled to future benefits 0

Signature of

Role Plan administrator
Date 2014-09-24
Name of individual signing BRIAN LIDDY
Valid signature Filed with authorized/valid electronic signature
Role Employer/plan sponsor
Date 2014-09-24
Name of individual signing BRIAN LIDDY
Valid signature Filed with authorized/valid electronic signature

Chief Executive Officer

Name Role Address
DONALD M SIMMONS II Chief Executive Officer 14899 KEUKA VILLAGE RD, DUNDEE, NY, United States, 14837

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent ATTN: LAURIE BLAASCH, 784 COUNTY ROUTE 64, ELMIRAL, NY, United States, 14903

History

Start date End date Type Value
2008-02-20 2010-03-19 Address 1538 ELMIRA ST., SAYRE, PA, 18840, USA (Type of address: Principal Executive Office)
2004-01-30 2006-03-13 Address ATTN:BARBARA HESS, 1160 CO RT 66, HORNELL, NY, 14843, USA (Type of address: Service of Process)
2000-02-28 2004-01-30 Address RD2 ORANGE HILL RD., ATHENS, PA, 18810, USA (Type of address: Chief Executive Officer)
2000-02-28 2008-02-20 Address 300 N. ELMIRA ST., SAYRE, PA, 18840, USA (Type of address: Principal Executive Office)
2000-02-28 2004-01-30 Address ATTN: BARBARA HESS, 195 SENECA ST., HORNELL, NY, 14843, USA (Type of address: Service of Process)
1998-02-13 2000-02-28 Address 7327 HAMMONDSPORT ROAD, BATH, NY, 14810, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110315000351 2011-03-15 CERTIFICATE OF MERGER 2011-03-15
100319002714 2010-03-19 BIENNIAL STATEMENT 2010-02-01
080220002409 2008-02-20 BIENNIAL STATEMENT 2008-02-01
060313003106 2006-03-13 BIENNIAL STATEMENT 2006-02-01
040130002680 2004-01-30 BIENNIAL STATEMENT 2004-02-01
020206002472 2002-02-06 BIENNIAL STATEMENT 2002-02-01
000228002149 2000-02-28 BIENNIAL STATEMENT 2000-02-01
980213000677 1998-02-13 APPLICATION OF AUTHORITY 1998-02-13

Date of last update: 31 Mar 2025

Sources: New York Secretary of State