Search icon

SIMPLEX SUPPLY CO. INC.

Company Details

Name: SIMPLEX SUPPLY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 18 Mar 1937 (88 years ago)
Date of dissolution: 26 Oct 2011
Entity Number: 49998
ZIP code: 11729
County: Suffolk
Place of Formation: New York
Address: 756 GRAND BLVD, DEER PARK, NY, United States, 11729

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 756 GRAND BLVD, DEER PARK, NY, United States, 11729

History

Start date End date Type Value
1946-10-16 1963-11-06 Name SIMPLEX PLUMBING SUPPLY CO., INC.
1946-06-22 2023-03-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1937-03-18 1946-10-16 Name SIMPLEX PLUMBING & SUPPLY CO. INC.
1937-03-18 1946-06-22 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1937-03-18 2006-11-03 Address 52 VANDERBILT AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2088621 2011-10-26 DISSOLUTION BY PROCLAMATION 2011-10-26
061103000646 2006-11-03 CERTIFICATE OF CHANGE 2006-11-03
Z026521-2 1981-02-27 ASSUMED NAME CORP INITIAL FILING 1981-02-27
404402 1963-11-06 CERTIFICATE OF AMENDMENT 1963-11-06
6837-56 1946-10-16 CERTIFICATE OF AMENDMENT 1946-10-16

USAspending Awards / Contracts

Procurement Instrument Identifier:
SPM7M208M8749
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5339.00
Base And Exercised Options Value:
5339.00
Base And All Options Value:
5339.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-30
Description:
4508816323!VALVE,GATE
Naics Code:
336311: CARBURETOR, PISTON, PISTON RING, AND VALVE MANUFACTURING
Product Or Service Code:
4820: VALVES, NONPOWERED
Procurement Instrument Identifier:
SPM8EB08M1453
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3794.00
Base And Exercised Options Value:
3794.00
Base And All Options Value:
3794.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-30
Description:
4509057744!WHEEL,BLOWER
Naics Code:
423990: OTHER MISCELLANEOUS DURABLE GOODS MERCHANT WHOLESALERS
Product Or Service Code:
4140: FANS AIR CIRCULATORS & BLOWER EQ
Procurement Instrument Identifier:
SPM7L508M2305
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
8105.00
Base And Exercised Options Value:
8105.00
Base And All Options Value:
8105.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-09-19
Description:
4508684160!FLOAT,MIN
Naics Code:
332995: OTHER ORDNANCE AND ACCESSORIES MANUFACTURING
Product Or Service Code:
1075: DEGAUSSING & MINE SWEEPING EQUIPMEN

Court Cases

Court Case Summary

Filing Date:
2004-03-23
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Labor Management Relations Act

Parties

Party Name:
BRUNY
Party Role:
Plaintiff
Party Name:
SIMPLEX SUPPLY CO. INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
1988-08-26
Nature Of Judgment:
monetary award only
Jury Demand:
Missing
Nature Of Suit:
Employee Retirement Income Security Act (ERISA)

Parties

Party Name:
BROMAN, CHESTER
Party Role:
Plaintiff
Party Name:
SIMPLEX SUPPLY CO. INC.
Party Role:
Defendant

Date of last update: 19 Mar 2025

Sources: New York Secretary of State