Search icon

SIMONE ELECTRICAL CONTRACTORS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIMONE ELECTRICAL CONTRACTORS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 10 Jan 1977 (48 years ago)
Date of dissolution: 08 Jan 1999
Entity Number: 420477
ZIP code: 13203
County: Onondaga
Place of Formation: New York
Address: 430 BURNET AVENUE, SYRACUSE, NY, United States, 13203

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 430 BURNET AVENUE, SYRACUSE, NY, United States, 13203

Chief Executive Officer

Name Role Address
JOHNNY SIMONE Chief Executive Officer 430 BURNET AVENUE, SYRACUSE, NY, United States, 13203

History

Start date End date Type Value
1978-03-08 1994-01-27 Address 430 BURNET AVE, SYRACUSE, NY, 13203, USA (Type of address: Service of Process)
1977-01-10 1978-03-08 Address UNIVERSITY BLDG, SUITE 615, SYRACUSE, NY, 13202, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20120517041 2012-05-17 ASSUMED NAME LLC INITIAL FILING 2012-05-17
990108000507 1999-01-08 CERTIFICATE OF DISSOLUTION 1999-01-08
940127002649 1994-01-27 BIENNIAL STATEMENT 1994-01-01
930322002032 1993-03-22 BIENNIAL STATEMENT 1993-01-01
A469803-5 1978-03-08 CERTIFICATE OF AMENDMENT 1978-03-08

OSHA's Inspections within Industry

Inspection Summary

Date:
1992-07-09
Type:
Unprog Rel
Address:
267 - 269 GRANT AVENUE, AUBURN, NY, 13021
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1986-01-23
Type:
Planned
Address:
HOLIDAY INN CARRIER CIRCLE, E. SYRACUSE, NY, 13057
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1985-03-07
Type:
Planned
Address:
C/O ELECTRONICS PKWY & 7TH NORTH ST, LIVERPOOL, NY, 13088
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1983-06-17
Type:
Planned
Address:
CAMP HOLLIS, Oswego, NY, 13126
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-03-15
Type:
Planned
Address:
SOUTH SALINA & COLVIN STREET, Syracuse, NY, 13205
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State