Name: | SIMMONS ELECTRONICS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Jun 1973 (52 years ago) |
Date of dissolution: | 02 Mar 2005 |
Entity Number: | 264240 |
ZIP code: | 12601 |
County: | Dutchess |
Place of Formation: | New York |
Address: | 35 MARKET ST, POUGHKEEPSIE, NY, United States, 12601 |
Principal Address: | P.O. BOX 442, WEST ROAD, PLEASANT VALLEY, NY, United States, 12569 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORBALLY-GARTLAND-RAPPLYEA | DOS Process Agent | 35 MARKET ST, POUGHKEEPSIE, NY, United States, 12601 |
Name | Role | Address |
---|---|---|
BARBARA A SIMMONS | Chief Executive Officer | P.O. BOX 442, WEST ROAD, PLEASANT VALLEY, NY, United States, 12569 |
Start date | End date | Type | Value |
---|---|---|---|
1973-06-20 | 1995-05-24 | Address | P. O. BOX 112, 54 MARKET ST., POUGHKEEPSIE, NY, 12601, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
050302000135 | 2005-03-02 | CERTIFICATE OF DISSOLUTION | 2005-03-02 |
030602002624 | 2003-06-02 | BIENNIAL STATEMENT | 2003-06-01 |
010611002495 | 2001-06-11 | BIENNIAL STATEMENT | 2001-06-01 |
C269343-2 | 1999-01-21 | ASSUMED NAME CORP INITIAL FILING | 1999-01-21 |
970603002059 | 1997-06-03 | BIENNIAL STATEMENT | 1997-06-01 |
950524002123 | 1995-05-24 | BIENNIAL STATEMENT | 1993-06-01 |
A80219-4 | 1973-06-20 | CERTIFICATE OF INCORPORATION | 1973-06-20 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
108806985 | 0213100 | 1994-03-30 | WEST ROAD, P.O. BOX 442, PLEASANT VALLEY, NY, 12569 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 901921023 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19101200 E01 |
Issuance Date | 1994-05-13 |
Abatement Due Date | 1994-06-15 |
Current Penalty | 300.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Nr Exposed | 6 |
Gravity | 01 |
Citation ID | 01002A |
Citaton Type | Serious |
Standard Cited | 19101200 F05 I |
Issuance Date | 1994-05-13 |
Abatement Due Date | 1994-05-21 |
Current Penalty | 300.0 |
Initial Penalty | 450.0 |
Nr Instances | 1 |
Gravity | 01 |
Citation ID | 01002B |
Citaton Type | Serious |
Standard Cited | 19101200 F05 II |
Issuance Date | 1994-05-13 |
Abatement Due Date | 1994-05-21 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100106 E02 IVD |
Issuance Date | 1994-05-13 |
Abatement Due Date | 1994-05-31 |
Current Penalty | 200.0 |
Initial Penalty | 300.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Related Event Code (REC) | Referral |
Gravity | 03 |
Citation ID | 02002A |
Citaton Type | Other |
Standard Cited | 19100106 E06 I |
Issuance Date | 1994-05-13 |
Abatement Due Date | 1994-05-31 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Citation ID | 02002B |
Citaton Type | Other |
Standard Cited | 19100106 E06 II |
Issuance Date | 1994-05-13 |
Abatement Due Date | 1994-06-07 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 01 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Case Closed | 1984-03-22 |
Violation Items
Citation ID | 01001A |
Citaton Type | Other |
Standard Cited | 19101025 D02 |
Issuance Date | 1983-08-30 |
Abatement Due Date | 1983-09-02 |
Nr Instances | 20 |
Citation ID | 01001B |
Citaton Type | Other |
Standard Cited | 19101025 L01 I |
Issuance Date | 1983-08-30 |
Abatement Due Date | 1983-09-02 |
Nr Instances | 20 |
Citation ID | 01001C |
Citaton Type | Other |
Standard Cited | 19101025 L02 I |
Issuance Date | 1983-08-30 |
Abatement Due Date | 1983-09-02 |
Nr Instances | 20 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1983-08-23 |
Case Closed | 1984-03-22 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State