Search icon

COLLINS & SIMMONS, INC.

Company Details

Name: COLLINS & SIMMONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 04 Jan 1950 (75 years ago)
Date of dissolution: 24 Mar 1993
Entity Number: 61584
ZIP code: 14590
County: Oswego
Place of Formation: New York
Address: CONKLIN AVE., WOLCOTT, NY, United States, 14590

Shares Details

Shares issued 0

Share Par Value 50000

Type CAP

DOS Process Agent

Name Role Address
COLLINS & SIMMONS, INC. DOS Process Agent CONKLIN AVE., WOLCOTT, NY, United States, 14590

History

Start date End date Type Value
1950-01-04 1952-06-11 Shares Share type: CAP, Number of shares: 0, Par value: 10000
1950-01-04 1971-07-13 Address 300 W. 1ST ST., OSWEGO, NY, 13126, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20090130016 2009-01-30 ASSUMED NAME CORP INITIAL FILING 2009-01-30
DP-836897 1993-03-24 DISSOLUTION BY PROCLAMATION 1993-03-24
920664-3 1971-07-13 CERTIFICATE OF AMENDMENT 1971-07-13
8255-53 1952-06-11 CERTIFICATE OF AMENDMENT 1952-06-11
7666-64 1950-01-04 CERTIFICATE OF INCORPORATION 1950-01-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11961810 0235400 1976-04-27 CONKLIN AVE, Wolcott, NY, 14590
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1976-04-27
Case Closed 1976-07-15

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100219 D01
Issuance Date 1976-05-19
Abatement Due Date 1976-06-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100215 A02
Issuance Date 1976-05-19
Abatement Due Date 1976-06-21
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100309 A 011017
Issuance Date 1976-05-19
Abatement Due Date 1976-05-28
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 10
Citation ID 01004
Citaton Type Other
Standard Cited 19100309 B 025005
Issuance Date 1976-05-19
Abatement Due Date 1976-05-28
Current Penalty 25.0
Initial Penalty 25.0
Nr Instances 2
Citation ID 01005
Citaton Type Other
Standard Cited 19100309 A 040004
Issuance Date 1976-05-19
Abatement Due Date 1976-05-24
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100023 A08
Issuance Date 1976-05-19
Abatement Due Date 1976-06-21
Current Penalty 40.0
Initial Penalty 40.0
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100022 D01
Issuance Date 1976-05-19
Abatement Due Date 1976-06-21
Nr Instances 2
Citation ID 01008
Citaton Type Other
Standard Cited 19100022 A02
Issuance Date 1976-05-19
Abatement Due Date 1976-06-21
Nr Instances 2
Citation ID 01009
Citaton Type Other
Standard Cited 19030002 A
Issuance Date 1976-05-19
Abatement Due Date 1976-05-24
Nr Instances 1
Citation ID 01010
Citaton Type Other
Standard Cited 19040005
Issuance Date 1976-05-19
Abatement Due Date 1976-05-28
Nr Instances 1
Citation ID 01011
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1976-05-19
Abatement Due Date 1976-06-07
Current Penalty 35.0
Initial Penalty 35.0
Nr Instances 2
Citation ID 01012
Citaton Type Other
Standard Cited 19100036 D01
Issuance Date 1976-05-19
Abatement Due Date 1976-05-28
Nr Instances 1

Date of last update: 02 Mar 2025

Sources: New York Secretary of State