Search icon

F. W. SIMS, INC.

Company Details

Name: F. W. SIMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Jul 1976 (49 years ago)
Date of dissolution: 21 Feb 2020
Entity Number: 404975
ZIP code: 11704
County: Nassau
Place of Formation: New York
Address: 101 OTIS STREET, WEST BABYLON, NY, United States, 11704

Shares Details

Shares issued 1000

Share Par Value 10

Type PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 101 OTIS STREET, WEST BABYLON, NY, United States, 11704

Chief Executive Officer

Name Role Address
CAMILE SHEA Chief Executive Officer 101 OTIS STREET, WEST BABYLON, NY, United States, 11704

History

Start date End date Type Value
2022-05-05 2022-05-06 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 10
1998-07-08 2016-12-27 Address 101 OTIS STREET, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
1993-08-25 1998-07-08 Address 101 OTIS STREET, WEST BABYLON, NY, 11704, USA (Type of address: Principal Executive Office)
1993-08-25 2016-12-27 Address 101 OTIS STREET, WEST BABYLON, NY, 11704, USA (Type of address: Chief Executive Officer)
1993-02-25 1993-08-25 Address 180 NORTH IDAHO AVE, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Chief Executive Officer)
1993-02-25 1993-08-25 Address 180 NORTH IDAHO AVE, NORTH MASSAPEQUA, NY, 11758, USA (Type of address: Principal Executive Office)
1990-10-30 1993-08-25 Address 101 OTIS STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)
1986-09-25 2022-05-05 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 10
1976-07-14 1986-09-25 Shares Share type: PAR VALUE, Number of shares: 1000, Par value: 10
1976-07-14 1986-09-25 Shares Share type: PAR VALUE, Number of shares: 100, Par value: 100

Filings

Filing Number Date Filed Type Effective Date
200221000305 2020-02-21 CERTIFICATE OF MERGER 2020-02-21
161227006190 2016-12-27 BIENNIAL STATEMENT 2016-07-01
140711006046 2014-07-11 BIENNIAL STATEMENT 2014-07-01
120806002487 2012-08-06 BIENNIAL STATEMENT 2012-07-01
100715002925 2010-07-15 BIENNIAL STATEMENT 2010-07-01
080715003419 2008-07-15 BIENNIAL STATEMENT 2008-07-01
20080422005 2008-04-22 ASSUMED NAME CORP INITIAL FILING 2008-04-22
060615002345 2006-06-15 BIENNIAL STATEMENT 2006-07-01
040802002208 2004-08-02 BIENNIAL STATEMENT 2004-07-01
020715002443 2002-07-15 BIENNIAL STATEMENT 2002-07-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2014-09-12 No data WEST 28 STREET, FROM STREET 8 AVENUE TO STREET BEND No data Street Construction Inspections: Active Department of Transportation Timber barriers in r/w
2014-08-07 No data WEST 28 STREET, FROM STREET 8 AVENUE TO STREET BEND No data Street Construction Inspections: Active Department of Transportation violated stip hiqa01 by storing 4 storage containers without a valid storage container permit.
2014-08-06 No data WEST 26 STREET, FROM STREET 8 AVENUE TO STREET 9 AVENUE No data Street Construction Inspections: Complaint Department of Transportation upon inspection there was no container on the roadway.
2014-04-28 No data WEST 28 STREET, FROM STREET 8 AVENUE TO STREET BEND No data Street Construction Inspections: Active Department of Transportation the 2 foremans stories for the storage container permits don't match. there are no storage container permits in dash. 2 construction containers have permits.
2014-02-06 No data WEST 28 STREET, FROM STREET 8 AVENUE TO STREET BEND No data Street Construction Inspections: Active Department of Transportation Barricades
2014-01-22 No data WEST 28 STREET, FROM STREET 8 AVENUE TO STREET BEND No data Street Construction Inspections: Active Department of Transportation Place shanty on the street
2014-01-05 No data WEST 28 STREET, FROM STREET 8 AVENUE TO STREET BEND No data Street Construction Inspections: Active Department of Transportation Occupancy of Roadway
2013-12-10 No data WEST 28 STREET, FROM STREET 8 AVENUE TO STREET BEND No data Street Construction Inspections: Active Department of Transportation place shanty or trailer on the street
2013-11-27 No data WEST 65 STREET, FROM STREET AMSTERDAM AVENUE TO STREET BROADWAY No data Street Construction Inspections: Active Department of Transportation CROSSING SIDEWALK
2013-10-30 No data WEST 28 STREET, FROM STREET 8 AVENUE TO STREET BEND No data Street Construction Inspections: Active Department of Transportation I observed the above respondent place storage containers on the roadway with out a valid DOt permit.

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
300599438 0215600 1998-12-11 NY BOTANTICAL GARDENS, BRONX, NY, 10458
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1998-12-23
Emphasis S: CONSTRUCTION
Case Closed 1999-03-05

Related Activity

Type Complaint
Activity Nr 200819068
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260501 B01
Issuance Date 1999-01-06
Abatement Due Date 1999-01-11
Current Penalty 700.0
Initial Penalty 700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 02001
Citaton Type Other
Standard Cited 19260503 A01
Issuance Date 1999-01-06
Abatement Due Date 1999-02-08
Nr Instances 1
Nr Exposed 1
Gravity 01
109047266 0215000 1994-07-06 320 PARK AVENUE, NEW YORK, NY, 10022
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1994-07-07
Emphasis N: VARIANCE, L: GUTREH
Case Closed 1994-10-04

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260500 C01
Issuance Date 1994-09-13
Abatement Due Date 1994-09-16
Current Penalty 750.0
Initial Penalty 750.0
Nr Instances 1
Nr Exposed 2
Gravity 03
108656018 0215600 1992-10-06 80-55 CORNISH AVENUE, ELMHURST, NY, 11373
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1992-10-09
Case Closed 1992-11-12

Related Activity

Type Referral
Activity Nr 901981902
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260701 B
Issuance Date 1992-10-27
Abatement Due Date 1992-10-30
Current Penalty 875.0
Initial Penalty 875.0
Nr Instances 1
Nr Exposed 1
Gravity 03
101540136 0214700 1990-02-01 4TH AVE., BAY PARK, NY, 11518
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1990-02-02
Case Closed 1990-03-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260025 A
Issuance Date 1990-03-08
Abatement Due Date 1990-03-13
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Gravity 04
100559855 0214700 1989-03-29 SOUTH SERVICE ROAD OF LIE, FARMINGVILLE, NY, 11738
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1989-04-03
Case Closed 1989-04-24

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1989-04-17
Abatement Due Date 1989-04-20
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19040002 A
Issuance Date 1989-04-17
Abatement Due Date 1989-05-17
Nr Instances 14
Nr Exposed 2
100694785 0214700 1988-05-06 4001 VETERANS MEMORIAL HIGHWAY, RONKONKOMA, NY, 11779
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1988-05-19
Case Closed 1988-07-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260020 B01
Issuance Date 1988-05-23
Abatement Due Date 1988-06-22
Nr Instances 1
Nr Exposed 2
Citation ID 01002
Citaton Type Other
Standard Cited 19260404 F07 IIIB
Issuance Date 1988-05-23
Abatement Due Date 1988-05-26
Nr Instances 1
Nr Exposed 2
100493170 0214700 1987-10-09 615 MERRICK AVE., WESTBURY, NY, 11590
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-10-09
Case Closed 1987-10-14
100682111 0214700 1987-09-21 400 GARDEN CITY PLAZA, GARDEN CITY, NY, 11530
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-09-24
Case Closed 1987-10-16

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260404 A02
Issuance Date 1987-09-30
Abatement Due Date 1987-10-03
Nr Instances 1
Nr Exposed 2
17673229 0214700 1987-08-11 VETERANS ADM. MED. CTR., MIDDLEVILLE RD., NORTHPORT, NY, 11704
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-08-11
Case Closed 1987-08-31

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260350 A09
Issuance Date 1987-08-18
Abatement Due Date 1987-08-21
Current Penalty 100.0
Initial Penalty 100.0
Nr Instances 1
Nr Exposed 2
17673880 0214700 1987-06-08 200 OLD COUNTRY ROAD, MINEOLA, NY, 11501
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-10
Case Closed 1987-11-09

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260100 A
Issuance Date 1987-06-15
Abatement Due Date 1987-06-18
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1987-06-04
Case Closed 1987-06-04
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1986-08-11
Case Closed 1986-08-15

Related Activity

Type Referral
Activity Nr 900941907
Safety Yes
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-14
Case Closed 1986-05-15
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-05-13
Case Closed 1986-05-14
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1986-02-21
Case Closed 1986-03-21

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1986-02-26
Abatement Due Date 1986-03-03
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-10-02
Case Closed 1986-01-21

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19260400 H01
Issuance Date 1985-10-09
Abatement Due Date 1985-10-12
Current Penalty 200.0
Initial Penalty 200.0
Nr Instances 1
Nr Exposed 1
Citation ID 01002
Citaton Type Repeat
Standard Cited 19260401 A01
Issuance Date 1985-10-09
Abatement Due Date 1985-10-12
Current Penalty 240.0
Initial Penalty 240.0
Nr Instances 1
Nr Exposed 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-04-10
Case Closed 1985-04-12
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1984-04-26
Case Closed 1984-04-30
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-10-24
Case Closed 1983-12-01

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1983-11-09
Abatement Due Date 1983-11-12
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260451 E08
Issuance Date 1983-11-09
Abatement Due Date 1983-11-12
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-07-13
Case Closed 1983-07-19

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A01
Issuance Date 1983-07-15
Abatement Due Date 1983-07-18
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1983-07-15
Abatement Due Date 1983-07-18
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260350 J
Issuance Date 1983-07-15
Abatement Due Date 1983-07-18
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-03-24
Case Closed 1983-04-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260350 A09
Issuance Date 1983-03-29
Abatement Due Date 1983-04-01
Nr Instances 5
Citation ID 01002
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1983-03-29
Abatement Due Date 1983-03-24
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260401 A01
Issuance Date 1983-03-29
Abatement Due Date 1983-03-17
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1983-01-12
Case Closed 1983-02-07

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260400 H01
Issuance Date 1983-01-13
Abatement Due Date 1983-01-16
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-30
Case Closed 1984-03-10
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-06-01
Case Closed 1982-06-29

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19260401 B
Issuance Date 1982-06-17
Abatement Due Date 1982-06-15
Current Penalty 100.0
Initial Penalty 200.0
Nr Instances 1
Citation ID 01001B
Citaton Type Serious
Standard Cited 19260400 H01
Issuance Date 1982-06-07
Abatement Due Date 1982-06-15
Nr Instances 1
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1982-04-05
Case Closed 1982-04-26

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260352 D
Issuance Date 1982-04-19
Abatement Due Date 1982-03-11
Nr Instances 1
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1980-07-03
Case Closed 1980-10-28

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19260025 A
Issuance Date 1980-07-10
Abatement Due Date 1980-07-14
Nr Instances 2

Date of last update: 18 Mar 2025

Sources: New York Secretary of State