Search icon

SIMMONS GROUP LTD.

Company claim

Is this your business?

Get access!

Company Details

Name: SIMMONS GROUP LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1977 (48 years ago)
Entity Number: 425175
ZIP code: 10510
County: Nassau
Place of Formation: New York
Address: 555 PLEASANTVILLE RD, SOUTH BLDG, BRIARCLIFF MANOR, NY, United States, 10510
Principal Address: ATTN: EDWIN D POULTON II, 555 PLEASANTVILLE RD, SO BLDG, BRIARCLIFF MANOR, NY, United States, 10510

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIMMONS GROUP LTD. DOS Process Agent 555 PLEASANTVILLE RD, SOUTH BLDG, BRIARCLIFF MANOR, NY, United States, 10510

Chief Executive Officer

Name Role Address
EDWIN D POULTON II Chief Executive Officer 555 PLEASANTVILLE RD, SOUTH BLDG, BRIARCLIFF MANOR, NY, United States, 10510

Form 5500 Series

Employer Identification Number (EIN):
112422319
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

Start date End date Type Value
2012-02-13 2021-02-12 Address 555 PLEASANTVILLE RD, SOUTH BLDG, BRIARCLIFF MANOR, NY, 10510, USA (Type of address: Service of Process)
1977-02-24 2012-02-13 Address 98 CUTTER MILL RD, GREAT NECK, NY, 11021, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
210212060166 2021-02-12 BIENNIAL STATEMENT 2021-02-01
190205060949 2019-02-05 BIENNIAL STATEMENT 2019-02-01
170201007305 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150219006258 2015-02-19 BIENNIAL STATEMENT 2015-02-01
130226006042 2013-02-26 BIENNIAL STATEMENT 2013-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State