Search icon

SIMMONS ELECTRONICS, INC.

Company Details

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

DOS Process Agent

Name Role Address
CORBALLY-GARTLAND-RAPPLYEA DOS Process Agent 35 MARKET ST, POUGHKEEPSIE, NY, United States, 12601

Chief Executive Officer

Name Role Address
BARBARA A SIMMONS Chief Executive Officer P.O. BOX 442, WEST ROAD, PLEASANT VALLEY, NY, United States, 12569

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
108806985 0213100 1994-03-30 WEST ROAD, P.O. BOX 442, PLEASANT VALLEY, NY, 12569
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 1994-03-30
Case Closed 1994-09-09

Related Activity

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
10704484 0213100 1983-06-23 WEST RD PO BOX 442, Pleasant Valley, NY, 12569
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
10704799 0213100 1983-06-23 W ROAD PO BOX 442, Pleasant Valley, NY, 12569
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