Search icon

SIMULAIDS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE STREET, ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
DEAN T JOHNSON Chief Executive Officer 16 SIMULAIDS DR, SAUGERTIES, NY, United States, 12477

Unique Entity ID

CAGE Code:
67342
UEI Expiration Date:
2021-01-13

Business Information

Division Name:
SIMULAIDS
Activation Date:
2020-01-14
Initial Registration Date:
2002-04-03

Commercial and government entity program

CAGE number:
67342
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-10
CAGE Expiration:
2026-01-15

Contact Information

POC:
PETER MAROTTA
Corporate URL:
http://www.simulaids.com/

Immediate Level Owner

Vendor Certified:
2021-01-15
CAGE number:
4C4S3
Company Name:
NASCO HEALTHCARE INC.

History

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)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
W81K0422FK001
Award Or Idv Flag:
AWARD
Award Type:
DELIVERY ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2022-05-09
Description:
RESCUE RANDY LARGE BODY
Naics Code:
333318: OTHER COMMERCIAL AND SERVICE INDUSTRY MACHINERY MANUFACTURING
Product Or Service Code:
6515: MEDICAL AND SURGICAL INSTRUMENTS, EQUIPMENT, AND SUPPLIES
Procurement Instrument Identifier:
W90BRJ21P0008
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
45919.95
Base And Exercised Options Value:
45919.95
Base And All Options Value:
45919.95
Awarding Agency Name:
Department of Defense
Performance Start Date:
2020-11-19
Description:
AHSMS POI 103 EQUIPMENT NASCO SIMULAIDS
Naics Code:
339999: ALL OTHER MISCELLANEOUS MANUFACTURING
Product Or Service Code:
6910: TRAINING AIDS
Procurement Instrument Identifier:
36C25020P1452
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
22995.00
Base And Exercised Options Value:
22995.00
Base And All Options Value:
22995.00
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2020-07-02
Description:
ALEX TRAINING MANNIKIN
Naics Code:
333999: ALL OTHER MISCELLANEOUS GENERAL PURPOSE MACHINERY MANUFACTURING
Product Or Service Code:
6910: TRAINING AIDS

OSHA's Inspections within Industry

Inspection Summary

Date:
2014-12-04
Type:
Planned
Address:
6 SIMULAIDS DR., SAUGERTIES, NY, 12477
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2010-05-26
Type:
Planned
Address:
16 SIMULAIDS DRIVE, SAUGERTIES, NY, 12477
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
2009-11-12
Type:
Planned
Address:
16 SIMULAIDS DRIVE, SAUGERTIES, NY, 12477
Safety Health:
Safety
Scope:
NoInspection

Inspection Summary

Date:
1985-09-16
Type:
Complaint
Address:
12 DIXON AVE., WOODSTOCK, NY, 12498
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1984-05-10
Type:
Planned
Address:
12 DIXON AVE, WOODSTOCK, NY, 12498
Safety Health:
Safety
Scope:
Records

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State