Search icon

GOLDMAN BROS., INC.

Company Details

Name: GOLDMAN BROS., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Dec 1966 (58 years ago)
Date of dissolution: 26 Oct 2016
Entity Number: 205103
ZIP code: 11801
County: Nassau
Place of Formation: New York
Address: 183 SOUTH BROADWAY, HICSKVILLE, NY, United States, 11801
Principal Address: HARWIN L GOLDMAN, 183 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
HARWIN L GOLDMAN Chief Executive Officer 183 SOUTH BROADWAY, HICKSVILLE, NY, United States, 11801

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 183 SOUTH BROADWAY, HICSKVILLE, NY, United States, 11801

Form 5500 Series

Employer Identification Number (EIN):
112147325
Plan Year:
2011
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
21
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
26
Sponsors Telephone Number:

History

Start date End date Type Value
2008-12-09 2011-02-03 Address 183 S BROADWAY, HICSKVILLE, NY, 11801, 4256, USA (Type of address: Service of Process)
2008-12-09 2011-02-03 Address 183 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2008-12-09 2011-02-03 Address 183 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2005-02-11 2008-12-09 Address 192 BROADWAY, HICSKVILLE, NY, 11801, 4256, USA (Type of address: Service of Process)
1994-01-11 2008-12-09 Address 183 SOUTH BROADWAY, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
DP-2245751 2016-10-26 DISSOLUTION BY PROCLAMATION 2016-10-26
110203002217 2011-02-03 BIENNIAL STATEMENT 2010-12-01
081209003213 2008-12-09 BIENNIAL STATEMENT 2008-12-01
061208002123 2006-12-08 BIENNIAL STATEMENT 2006-12-01
050211000145 2005-02-11 CERTIFICATE OF AMENDMENT 2005-02-11

USAspending Awards / Contracts

Procurement Instrument Identifier:
V243PROSFY08012729265
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2007-12-04
Description:
PROSTHETICS EXPRESS REPORT FY 08
Naics Code:
423450: MEDICAL, DENTAL, AND HOSPITAL EQUIPMENT AND SUPPLIES MERCHANT WHOLESALERS
Product Or Service Code:
6515: MED & SURGICAL INSTRUMENTS,EQ & SUP

Date of last update: 18 Mar 2025

Sources: New York Secretary of State