Name: | SIMULAIDS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 12 Jun 1963 (62 years ago) |
Date of dissolution: | 07 Jan 2021 |
Entity Number: | 157709 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Principal Address: | 16 SIMULAIDS DR, SAUGERTIES, NY, United States, 12477 |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Shares Details
Shares issued 0
Share Par Value 2000
Type CAP
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
67342 | Active | U.S./Canada Manufacturer | 1986-03-08 | 2024-03-10 | 2026-01-15 | No data | |||||||||||||||||||||||
|
POC | PETER MAROTTA |
Phone | +1 845-247-6418 |
Fax | +1 845-679-8996 |
Address | 16 SIMULAIDS DR, SAUGERTIES, NY, 12477 5067, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | |
---|---|
Vendor Certified | 2021-01-15 |
CAGE number | 4C4S3 |
Company Name | NASCO HEALTHCARE INC. |
CAGE Last Updated | 2024-08-05 |
List of Offerors (0) | Information not Available |
---|
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
DEAN T JOHNSON | Chief Executive Officer | 16 SIMULAIDS DR, SAUGERTIES, NY, United States, 12477 |
Start date | End date | Type | Value |
---|---|---|---|
2009-06-08 | 2011-10-12 | Address | 16 SIMULAIDS DR, SAUGERTIES, NY, 12477, USA (Type of address: Chief Executive Officer) |
2003-06-09 | 2009-06-08 | Address | 16 DIXON AVE, WOODSTOCK, NY, 12498, USA (Type of address: Principal Executive Office) |
2003-06-09 | 2007-06-08 | Address | 16 DIXON AVE, WOODSTOCK, NY, 12498, USA (Type of address: Service of Process) |
2003-06-09 | 2009-06-08 | Address | 16 DIXON AVE, WOODSTOCK, NY, 12498, USA (Type of address: Chief Executive Officer) |
2001-07-06 | 2003-06-09 | Address | PO BOX 807, 12 DIXON AVE, WOODSTOCK, NY, 12498, 0807, USA (Type of address: Chief Executive Officer) |
1998-11-18 | 2003-06-09 | Address | PO BOX 807, 12 DIXON AVE, WOODSTOCK, NY, 12498, 0807, USA (Type of address: Principal Executive Office) |
1998-11-18 | 2001-07-06 | Address | PO BOX 807, 12 DIXON AVE, WOODSTOCK, NY, 12498, 0807, USA (Type of address: Chief Executive Officer) |
1998-11-18 | 2003-06-09 | Address | PO BOX 807, 12 DIXON AVE, WOODSTOCK, NY, 12498, 0807, USA (Type of address: Service of Process) |
1963-06-12 | 1998-11-18 | Address | 111 BROADWAY, SUITE 920, NEW YORK, NY, 10006, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210107000233 | 2021-01-07 | CERTIFICATE OF MERGER | 2021-01-07 |
150601006715 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130606006647 | 2013-06-06 | BIENNIAL STATEMENT | 2013-06-01 |
111012002426 | 2011-10-12 | BIENNIAL STATEMENT | 2011-06-01 |
090608002439 | 2009-06-08 | BIENNIAL STATEMENT | 2009-06-01 |
070608000870 | 2007-06-08 | CERTIFICATE OF CHANGE | 2007-06-08 |
050729002670 | 2005-07-29 | BIENNIAL STATEMENT | 2005-06-01 |
030609002165 | 2003-06-09 | BIENNIAL STATEMENT | 2003-06-01 |
010706002865 | 2001-07-06 | BIENNIAL STATEMENT | 2001-06-01 |
990621002554 | 1999-06-21 | BIENNIAL STATEMENT | 1999-06-01 |
Contract Type | Award or IDV Flag | PIID | Start Date | Current End Date | Potential End Date | |||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
DELIVERY ORDER | AWARD | 0004 | 2008-09-02 | 2009-03-30 | 2009-03-30 | |||||||||||||||||||||||||||
|
Obligated Amount | 3054.00 |
Current Award Amount | 3054.00 |
Potential Award Amount | 3054.00 |
Description
Title | 4508525822!MOULAGE S |
NAICS Code | 339999: ALL OTHER MISCELLANEOUS MANUFACTURING |
Product and Service Codes | 6910: TRAINING AIDS |
Recipient Details
Recipient | SIMULAIDS, INC. |
UEI | YRFTPH8VHTK5 |
Legacy DUNS | 002005064 |
Recipient Address | UNITED STATES, 16 SIMULAIDS DR, SAUGERTIES, ULSTER, NEW YORK, 124775067 |
Unique Award Key | CONT_AWD_V539P85279_3600_-NONE-_-NONE- |
Awarding Agency | Department of Veterans Affairs |
Link | View Page |
Description
Title | SMALL PURCHASE DATA |
Product and Service Codes | 6910: TRAINING AIDS |
Recipient Details
Recipient | SIMULAIDS, INC. |
UEI | YRFTPH8VHTK5 |
Legacy DUNS | 002005064 |
Recipient Address | UNITED STATES, 16 SIMULAIDS DR, SAUGERTIES, 124775067 |
Unique Award Key | CONT_AWD_W91YTV08P0377_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 14791.70 |
Current Award Amount | 14791.70 |
Potential Award Amount | 14791.70 |
Description
Title | DELUXE IV TRAINING ARM AND ASSOCIATED TRAINING AIDS |
NAICS Code | 326199: ALL OTHER PLASTICS PRODUCT MANUFACTURING |
Product and Service Codes | 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP |
Recipient Details
Recipient | SIMULAIDS, INC. |
UEI | YRFTPH8VHTK5 |
Legacy DUNS | 002005064 |
Recipient Address | UNITED STATES, 16 SIMULAIDS DR, SAUGERTIES, ULSTER, NEW YORK, 124775067 |
Unique Award Key | CONT_AWD_V539P84330_3600_-NONE-_-NONE- |
Awarding Agency | Department of Veterans Affairs |
Link | View Page |
Description
Title | SANI-MAN AIRWAY 100PK |
Product and Service Codes | 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP |
Recipient Details
Recipient | SIMULAIDS, INC. |
UEI | YRFTPH8VHTK5 |
Legacy DUNS | 002005064 |
Recipient Address | UNITED STATES, 16 SIMULAIDS DR, SAUGERTIES, 124775067 |
Unique Award Key | CONT_AWD_SPM2D108M2162_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Description
Title | 4507879907!MOULAGE,W |
NAICS Code | 339999: ALL OTHER MISCELLANEOUS MANUFACTURING |
Product and Service Codes | 6910: TRAINING AIDS |
Recipient Details
Recipient | SIMULAIDS, INC. |
UEI | YRFTPH8VHTK5 |
Legacy DUNS | 002005064 |
Recipient Address | UNITED STATES, 16 SIMULAIDS DR, SAUGERTIES, 124775067 |
Unique Award Key | CONT_AWD_V649P89030_3600_-NONE-_-NONE- |
Awarding Agency | Department of Veterans Affairs |
Link | View Page |
Description
Title | CRITICAL AIRWAY MANAGEMENT TRAINER |
Product and Service Codes | 6910: TRAINING AIDS |
Recipient Details
Recipient | SIMULAIDS, INC. |
UEI | YRFTPH8VHTK5 |
Legacy DUNS | 002005064 |
Recipient Address | UNITED STATES, 16 SIMULAIDS DR, SAUGERTIES, 124775067 |
Unique Award Key | CONT_AWD_SPM2D108M1420_9700_-NONE-_-NONE- |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 6518.00 |
Current Award Amount | 6518.00 |
Potential Award Amount | 6518.00 |
Description
Title | 4506926869!MOULAGE K |
NAICS Code | 339999: ALL OTHER MISCELLANEOUS MANUFACTURING |
Product and Service Codes | 6910: TRAINING AIDS |
Recipient Details
Recipient | SIMULAIDS, INC. |
UEI | YRFTPH8VHTK5 |
Legacy DUNS | 002005064 |
Recipient Address | UNITED STATES, 16 SIMULAIDS DR, SAUGERTIES, ULSTER, NEW YORK, 124775067 |
Unique Award Key | CONT_AWD_V590P80581_3600_-NONE-_-NONE- |
Awarding Agency | Department of Veterans Affairs |
Link | View Page |
Description
Title | BLANK |
Product and Service Codes | 6515: MED & SURGICAL INSTRUMENTS,EQ & SUP |
Recipient Details
Recipient | SIMULAIDS, INC. |
UEI | YRFTPH8VHTK5 |
Legacy DUNS | 002005064 |
Recipient Address | UNITED STATES, 16 SIMULAIDS DR, SAUGERTIES, 124775067 |
Unique Award Key | CONT_AWD_0003_9700_SPM20007D8006_9700 |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 105361.00 |
Current Award Amount | 105361.00 |
Potential Award Amount | 105361.00 |
Description
Title | 4506565097!CARTRIDGE |
NAICS Code | 339999: ALL OTHER MISCELLANEOUS MANUFACTURING |
Product and Service Codes | 6910: TRAINING AIDS |
Recipient Details
Recipient | SIMULAIDS, INC. |
UEI | YRFTPH8VHTK5 |
Legacy DUNS | 002005064 |
Recipient Address | UNITED STATES, 16 SIMULAIDS DR, SAUGERTIES, ULSTER, NEW YORK, 124775067 |
Unique Award Key | CONT_AWD_0002_9700_SPM20007D8006_9700 |
Awarding Agency | Department of Defense |
Link | View Page |
Award Amounts
Obligated Amount | 3563.00 |
Current Award Amount | 3563.00 |
Potential Award Amount | 3563.00 |
Description
Title | 4506312061!MOULAGE S |
NAICS Code | 339999: ALL OTHER MISCELLANEOUS MANUFACTURING |
Product and Service Codes | 6910: TRAINING AIDS |
Recipient Details
Recipient | SIMULAIDS, INC. |
UEI | YRFTPH8VHTK5 |
Legacy DUNS | 002005064 |
Recipient Address | UNITED STATES, 16 SIMULAIDS DR, SAUGERTIES, ULSTER, NEW YORK, 124775067 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
340117464 | 0213100 | 2014-12-04 | 6 SIMULAIDS DR., SAUGERTIES, NY, 12477 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
313759029 | 0213100 | 2010-05-26 | 16 SIMULAIDS DRIVE, SAUGERTIES, NY, 12477 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
313755373 | 0213100 | 2009-11-12 | 16 SIMULAIDS DRIVE, SAUGERTIES, NY, 12477 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
2246403 | 0213100 | 1985-09-16 | 12 DIXON AVE., WOODSTOCK, NY, 12498 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 70845516 |
Health | Yes |
Inspection Type | Planned |
Scope | Records |
Safety/Health | Safety |
Close Conference | 1984-05-10 |
Case Closed | 1984-05-10 |
Inspection Type | Planned |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1981-05-14 |
Case Closed | 1981-06-24 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100107 E09 |
Issuance Date | 1981-05-22 |
Abatement Due Date | 1981-06-24 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1981-05-22 |
Abatement Due Date | 1981-06-24 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100304 F04 |
Issuance Date | 1981-05-22 |
Abatement Due Date | 1981-06-24 |
Nr Instances | 2 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100305 B02 |
Issuance Date | 1981-05-22 |
Abatement Due Date | 1981-06-24 |
Nr Instances | 2 |
Inspection Type | Planned |
Scope | Partial |
Safety/Health | Safety |
Close Conference | 1978-12-22 |
Case Closed | 1979-01-24 |
Related Activity
Type | Referral |
Activity Nr | 909014516 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100037 K02 |
Issuance Date | 1978-12-29 |
Abatement Due Date | 1979-01-01 |
Nr Instances | 1 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100212 A05 |
Issuance Date | 1978-12-29 |
Abatement Due Date | 1979-01-14 |
Nr Instances | 1 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100212 B |
Issuance Date | 1978-12-29 |
Abatement Due Date | 1979-01-06 |
Nr Instances | 1 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100309 A 011017 |
Issuance Date | 1978-12-29 |
Abatement Due Date | 1979-01-01 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1978-12-29 |
Abatement Due Date | 1979-01-06 |
Nr Instances | 1 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Health |
Close Conference | 1978-12-20 |
Case Closed | 1979-01-24 |
Related Activity
Type | Complaint |
Activity Nr | 320176233 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19040002 A |
Issuance Date | 1978-12-28 |
Abatement Due Date | 1978-12-31 |
Nr Instances | 1 |
Inspection Type | Complaint |
Scope | Complete |
Safety/Health | Safety |
Close Conference | 1973-10-31 |
Case Closed | 1984-03-10 |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100217 B06 |
Issuance Date | 1973-11-09 |
Abatement Due Date | 1973-12-20 |
Current Penalty | 35.0 |
Initial Penalty | 35.0 |
Contest Date | 1973-11-15 |
Nr Instances | 2 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100242 B |
Issuance Date | 1973-11-09 |
Abatement Due Date | 1973-12-20 |
Contest Date | 1973-11-15 |
Nr Instances | 2 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100157 D03 I |
Issuance Date | 1973-11-09 |
Abatement Due Date | 1973-12-20 |
Contest Date | 1973-11-15 |
Nr Instances | 5 |
Citation ID | 01004 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1973-11-09 |
Abatement Due Date | 1973-12-20 |
Contest Date | 1973-11-15 |
Nr Instances | 1 |
Citation ID | 01005 |
Citaton Type | Other |
Standard Cited | 19100107 G07 |
Issuance Date | 1973-11-09 |
Abatement Due Date | 1973-11-14 |
Current Penalty | 25.0 |
Initial Penalty | 25.0 |
Contest Date | 1973-11-15 |
Nr Instances | 1 |
Citation ID | 01006 |
Citaton Type | Other |
Standard Cited | 19100107 D02 |
Issuance Date | 1973-11-09 |
Abatement Due Date | 1973-12-20 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Contest Date | 1973-11-15 |
Nr Instances | 1 |
Citation ID | 01007 |
Citaton Type | Other |
Standard Cited | 19100107 F01 |
Issuance Date | 1973-11-09 |
Abatement Due Date | 1973-12-20 |
Current Penalty | 40.0 |
Initial Penalty | 40.0 |
Contest Date | 1973-11-15 |
Nr Instances | 1 |
Citation ID | 01008 |
Citaton Type | Other |
Standard Cited | 19100106 D03 II |
Issuance Date | 1973-11-09 |
Abatement Due Date | 1973-12-20 |
Current Penalty | 30.0 |
Initial Penalty | 30.0 |
Contest Date | 1973-11-15 |
Nr Instances | 1 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State