THE SIMPLEX MANUFACTURING COMPANY, INC.

Name: | THE SIMPLEX MANUFACTURING COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Apr 1950 (75 years ago) |
Entity Number: | 63217 |
ZIP code: | 13021 |
County: | Cayuga |
Place of Formation: | New York |
Address: | 105 DUNNING AVE, PO BOX 279, AUBURN, NY, United States, 13021 |
Shares Details
Shares issued 0
Share Par Value 100000
Type CAP
Name | Role | Address |
---|---|---|
ROBERT C MERRITT | Chief Executive Officer | 105 DUNNING AVE, PO BOX 279, AUBURN, NY, United States, 13021 |
Name | Role | Address |
---|---|---|
THE SIMPLEX MANUFACTURING COMPANY, INC. | DOS Process Agent | 105 DUNNING AVE, PO BOX 279, AUBURN, NY, United States, 13021 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
1996-04-17 | 2016-04-01 | Address | 105 DUNNING AVE, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
1996-04-17 | 2016-04-01 | Address | 105 DUNNING AVE, AUBURN, NY, 13021, USA (Type of address: Service of Process) |
1992-10-20 | 1996-04-17 | Address | 105 DUNNING AVE, AUBURN, NY, 13021, USA (Type of address: Principal Executive Office) |
1992-10-20 | 2016-04-01 | Address | 105 DUNNING AVE, AUBURN, NY, 13021, USA (Type of address: Chief Executive Officer) |
1973-10-24 | 1987-11-16 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 100 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
180402006867 | 2018-04-02 | BIENNIAL STATEMENT | 2018-04-01 |
160401006080 | 2016-04-01 | BIENNIAL STATEMENT | 2016-04-01 |
140408006265 | 2014-04-08 | BIENNIAL STATEMENT | 2014-04-01 |
120518003085 | 2012-05-18 | BIENNIAL STATEMENT | 2012-04-01 |
100421003626 | 2010-04-21 | BIENNIAL STATEMENT | 2010-04-01 |
This company hasn't received any reviews.
Date of last update: 19 Mar 2025
Sources: New York Secretary of State