Search icon

F. W. SIMS, INC.

Company claim

Is this your business?

Get access!

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: Principal Executive Office)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1998-12-11
Type:
Unprog Rel
Address:
NY BOTANTICAL GARDENS, BRONX, NY, 10458
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1994-07-06
Type:
Planned
Address:
320 PARK AVENUE, NEW YORK, NY, 10022
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1992-10-06
Type:
Unprog Rel
Address:
80-55 CORNISH AVENUE, ELMHURST, NY, 11373
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1990-02-01
Type:
Planned
Address:
4TH AVE., BAY PARK, NY, 11518
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1989-03-29
Type:
Planned
Address:
SOUTH SERVICE ROAD OF LIE, FARMINGVILLE, NY, 11738
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2003-09-23
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
F. W. SIMS, INC.
Party Role:
Plaintiff
Party Name:
FIREMAN'S FUND INSURANCE COMPA
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-10-27
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Contract Actions

Parties

Party Name:
F. W. SIMS, INC.
Party Role:
Plaintiff
Party Name:
FIREMAN'S FUND INSUR
Party Role:
Defendant

Court Case Summary

Filing Date:
2000-06-06
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MCALLISTER
Party Role:
Plaintiff
Party Name:
F. W. SIMS, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State