Search icon

SIMMONS MASONRY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SIMMONS MASONRY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 02 Jul 1981 (44 years ago)
Date of dissolution: 15 Jul 2013
Entity Number: 708833
ZIP code: 13838
County: Delaware
Place of Formation: New York
Principal Address: PO BOX 199, COUNTY ROUTE 23, SIDNEY, NY, United States, 13838
Address: PO BOX 199, SIDNEY, NY, United States, 13838

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 199, SIDNEY, NY, United States, 13838

Chief Executive Officer

Name Role Address
SANDRA L SIMMONS Chief Executive Officer PO BOX 199, SIDNEY, NY, United States, 13838

History

Start date End date Type Value
1981-07-02 1993-06-16 Address PO BOX 226, UNADILLA, NY, 13849, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130715001492 2013-07-15 CERTIFICATE OF DISSOLUTION 2013-07-15
930616002150 1993-06-16 BIENNIAL STATEMENT 1992-07-01
A778320-4 1981-07-02 CERTIFICATE OF INCORPORATION 1981-07-02

OSHA's Inspections within Industry

Inspection Summary

Date:
1985-10-01
Type:
Planned
Address:
WINDHAM HIGH SCHOOL, WINDHAM, NY, 12496
Safety Health:
Safety
Scope:
Complete

Motor Carrier Census

DBA Name:
SIMMONS CONSTRUCTION
Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2008-06-06
Operation Classification:
Private(Property)
power Units:
1
Drivers:
1
Inspections:
0
FMCSA Link:

Court Cases

Court Case Summary

Filing Date:
2006-09-05
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
LALLI
Party Role:
Plaintiff
Party Name:
SIMMONS MASONRY, INC.
Party Role:
Defendant

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State