Search icon

SIMPSON METAL INDUSTRIES, INC.

Company Details

Name: SIMPSON METAL INDUSTRIES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Aug 1935 (90 years ago)
Date of dissolution: 01 Jun 1993
Entity Number: 48698
ZIP code: 10016
County: Queens
Place of Formation: New York
Address: TRETTER, P.C., 600 THIRD AVE, NEW YORK, NY, United States, 10016
Principal Address: 112-20 14TH AVENUE, COLLEGE POINT, NY, United States, 11356

Shares Details

Shares issued 16952

Share Par Value 100

Type PAR VALUE

DOS Process Agent

Name Role Address
MCDONOUGH MARCUS COHN & DOS Process Agent TRETTER, P.C., 600 THIRD AVE, NEW YORK, NY, United States, 10016

Chief Executive Officer

Name Role Address
HARVEY SIMPSON Chief Executive Officer 112-20 14TH AVENUE, COLLEGE POINT, NY, United States, 11356

History

Start date End date Type Value
1982-06-30 1988-07-25 Address TRETTER, P.C., 355 LEXINGTON AVE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)
1981-12-10 1982-06-30 Address TRETTER, P.C., 866 THIRD AVE., NEW YORK, NY, 10022, USA (Type of address: Service of Process)
1981-11-18 1981-12-10 Address 112-20 14TH AVE., COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process)
1935-08-28 1982-10-07 Shares Share type: NO PAR VALUE, Number of shares: 60, Par value: 0
1935-08-28 1981-11-18 Address 1775 BROADWAY, ROOM 823, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
930601000475 1993-06-01 CERTIFICATE OF MERGER 1993-06-01
930420002849 1993-04-20 BIENNIAL STATEMENT 1992-08-01
B666459-3 1988-07-25 CERTIFICATE OF AMENDMENT 1988-07-25
B299028-2 1985-12-12 ASSUMED NAME CORP INITIAL FILING 1985-12-12
A909383-25 1982-10-07 CERTIFICATE OF AMENDMENT 1982-10-07

OSHA's Inspections within Industry

Inspection Summary

Date:
1993-03-04
Type:
Unprog Rel
Address:
607 UNION AVE., HOLTSVILLE, NY, 11742
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1991-04-09
Type:
Accident
Address:
ALEXANDER HAMILTON BRIDGE, BRONX, NY, 10456
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1988-12-05
Type:
Referral
Address:
BROOKLYN BRIDGE, BROOKLYN, NY, 11201
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1983-05-11
Type:
Planned
Address:
112 20 14TH AVE, New York -Richmond, NY, 11356
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1980-09-19
Type:
Unprog Rel
Address:
WEST STREET & CHAMBERS STREET, New York -Richmond, NY, 10013
Safety Health:
Safety
Scope:
Partial

Date of last update: 19 Mar 2025

Sources: New York Secretary of State