Search icon

DON SIMMONS, INC.

Company claim

Is this your business?

Get access!

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

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

Form 5500 Series

Employer Identification Number (EIN):
231664884
Plan Year:
2022
Number Of Participants:
174
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
195
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
198
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
193
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
191
Sponsors Telephone Number:

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)

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State