Search icon

SIMCO STORES, INC.

Company Details

Name: SIMCO STORES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Dec 1985 (39 years ago)
Date of dissolution: 31 Dec 2018
Entity Number: 997916
ZIP code: 07608
County: Westchester
Place of Formation: New York
Address: 1000 HUYLER ST, TETERBORO, NJ, United States, 07608

Contact Details

Phone +1 212-867-3771

Phone +1 201-393-0600

Phone +1 212-391-8718

Shares Details

Shares issued 10000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ALAN A ADES Chief Executive Officer 1000 HUYLER ST, TETERBORO, NJ, United States, 07608

DOS Process Agent

Name Role Address
SIMCO STORES, INC. DOS Process Agent 1000 HUYLER ST, TETERBORO, NJ, United States, 07608

Licenses

Number Status Type Date End date
2046908-DCA Inactive Business 2016-12-29 2017-02-28
1290287-DCA Inactive Business 2008-07-26 2008-08-25
1178587-DCA Inactive Business 2004-10-07 2004-11-05

History

Start date End date Type Value
1997-12-23 2013-12-10 Address 1000 HUYLER ST, TETERBORO, NJ, 07603, USA (Type of address: Service of Process)
1997-12-23 2013-12-10 Address 1000 HUYLER ST, TETERBORO, NJ, 07603, USA (Type of address: Principal Executive Office)
1997-12-23 2013-12-10 Address 1000 HUYLER ST, TETERBORO, NJ, 07603, USA (Type of address: Chief Executive Officer)
1993-01-06 1997-12-23 Address 1125 PLEASANT VIEW TERRACE, RIDGEFIELD, NJ, 07657, USA (Type of address: Chief Executive Officer)
1993-01-06 1997-12-23 Address 1125 PLEASANT VIEW TERR, RIDGEFIELD, NJ, 07657, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
181231000292 2018-12-31 CERTIFICATE OF MERGER 2018-12-31
171205006793 2017-12-05 BIENNIAL STATEMENT 2017-12-01
151202006704 2015-12-02 BIENNIAL STATEMENT 2015-12-01
131210006461 2013-12-10 BIENNIAL STATEMENT 2013-12-01
120103002773 2012-01-03 BIENNIAL STATEMENT 2011-12-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2544634 RENEWAL INVOICED 2017-02-01 50 Special Sale License Renewal Fee
2522258 LICENSE INVOICED 2016-12-29 50 Special Sales License Fee
898299 RENEWAL INVOICED 2008-07-17 50 Special Sale License Renewal Fee
898298 LICENSE INVOICED 2008-06-24 50 Special Sales License Fee
627692 RENEWAL INVOICED 2004-10-04 50 Special Sale License Renewal Fee
627691 LICENSE INVOICED 2004-09-02 50 Special Sales License Fee

OSHA's Inspections within Industry

Inspection Summary

Date:
1973-12-05
Type:
Planned
Address:
385 GERARD INCORPORATED, New York -Richmond, NY, 10451
Safety Health:
Safety
Scope:
Partial

Date of last update: 17 Mar 2025

Sources: New York Secretary of State