Search icon

GEOSPATIAL SYSTEMS, INC.

Branch

Company Details

Name: GEOSPATIAL SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 23 Dec 2004 (20 years ago)
Date of dissolution: 07 Sep 2016
Branch of: GEOSPATIAL SYSTEMS, INC., Florida (Company Number H37288)
Entity Number: 3141456
ZIP code: 14692
County: Monroe
Place of Formation: Florida
Principal Address: 150 LUCIUS GORDON DRIVE, W. HENRIETTA, NY, United States, 14586
Address: P.O. BOX 22714, ROCHESTER, NY, United States, 14692

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants
GEOSPATIAL SYSTEMS INC 401 (K) PROFIT SHARING PLAN & TRUST 2013 042714072 2014-06-06 GEOSPATIAL SYSTEMS INC. 1
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541600
Sponsor’s telephone number 5854278310
Plan sponsor’s address 150 LUCIUS GORDON DRIVE, SUITE 215, WEST HENRIETTA, NY, 145869687

Plan administrator’s name and address

Administrator’s EIN 042714072
Plan administrator’s name MAXIME ELBAZ
Administrator’s telephone number 5854278310

Signature of

Role Plan administrator
Date 2014-06-06
Name of individual signing MAXIME ELBAZ
Role Employer/plan sponsor
Date 2014-06-06
Name of individual signing MAXIME ELBAZ
GEOSPATIAL SYSTEMS INC 2012 042714072 2013-07-17 GEOSPATIAL SYSTEMS INC 4
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541600
Sponsor’s telephone number 5854278310
Plan sponsor’s address 150 LUCIUS GORDON DR STE 215, WEST HENRIETTA, NY, 14586

Plan administrator’s name and address

Administrator’s EIN 042714072
Plan administrator’s name GEOSPATIAL SYSTEMS INC
Plan administrator’s address 150 LUCIUS GORDON DR STE 215, WEST HENRIETTA, NY, 14586
Administrator’s telephone number 5854278310

Signature of

Role Plan administrator
Date 2013-07-17
Name of individual signing MAXIME ELBAZ
GEOSPATIAL SYSTEMS INC 2011 042714072 2012-08-01 GEOSPATIAL SYSTEMS INC 15
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541600
Sponsor’s telephone number 5854278310
Plan sponsor’s address 150 LUCIUS GORDON DR STE 215, WEST HENRIETTA, NY, 14586

Plan administrator’s name and address

Administrator’s EIN 042714072
Plan administrator’s name GEOSPATIAL SYSTEMS INC
Plan administrator’s address 150 LUCIUS GORDON DR STE 215, WEST HENRIETTA, NY, 14586
Administrator’s telephone number 5854278310

Signature of

Role Plan administrator
Date 2012-08-01
Name of individual signing MAXIME ELBAZ
GEOSPATIAL SYSTEMS INC 401 K PROFIT SHARING PLAN TRUST 2010 042714072 2011-07-29 GEOSPATIAL SYSTEMS INC 14
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541600
Sponsor’s telephone number 5854278310
Plan sponsor’s address 150 LUCIUS GORDON DR, STE 215, WEST HENRIETTA, NY, 14586

Plan administrator’s name and address

Administrator’s EIN 042714072
Plan administrator’s name GEOSPATIAL SYSTEMS INC
Plan administrator’s address 150 LUCIUS GORDON DR, STE 215, WEST HENRIETTA, NY, 14586
Administrator’s telephone number 5854278310

Signature of

Role Plan administrator
Date 2011-07-29
Name of individual signing GEOSPATIAL SYSTEMS INC
GEOSPATIAL SYSTEMS INC 2009 042714072 2010-06-08 GEOSPATIAL SYSTEMS INC 18
File View Page
Three-digit plan number (PN) 001
Effective date of plan 2007-01-01
Business code 541600
Sponsor’s telephone number 5854278310
Plan sponsor’s address 150 LUCIUS GORDON DR, STE 215, WEST HENRIETTA, NY, 14586

Plan administrator’s name and address

Administrator’s EIN 042714072
Plan administrator’s name GEOSPATIAL SYSTEMS INC
Plan administrator’s address 150 LUCIUS GORDON DR, STE 215, WEST HENRIETTA, NY, 14586
Administrator’s telephone number 5854278310

Signature of

Role Plan administrator
Date 2010-06-08
Name of individual signing GEOSPATIAL SYSTEMS INC

DOS Process Agent

Name Role Address
MAXIME ELBAZ DOS Process Agent P.O. BOX 22714, ROCHESTER, NY, United States, 14692

Chief Executive Officer

Name Role Address
MAXIME ELBAZ Chief Executive Officer 150 LUCIUS GORDON DRIVE, W. HENRIETTA, NY, United States, 14586

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 111 EIGHTH AVE, NEW YORK, NY, 10011

History

Start date End date Type Value
2010-11-19 2016-09-07 Address 150 LUCIUS GORDON DRIVE, W. HENRIETTA, NY, 14586, USA (Type of address: Service of Process)
2007-02-20 2010-11-19 Address 125 TECH PARK DR, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)
2007-02-20 2010-11-19 Address 125 TECH PARK DR, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)
2007-02-20 2010-11-19 Address 125 TECH PARK DR, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)
2005-02-25 2007-02-20 Address 1800 SECOND STREET SUITE 730, SARASOTA, FL, 34236, 5992, USA (Type of address: Service of Process)
2004-12-23 2005-02-25 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
160907000662 2016-09-07 SURRENDER OF AUTHORITY 2016-09-07
101119002851 2010-11-19 BIENNIAL STATEMENT 2010-12-01
070220002799 2007-02-20 BIENNIAL STATEMENT 2006-12-01
050225000608 2005-02-25 CERTIFICATE OF MERGER 2005-02-25
041223000251 2004-12-23 APPLICATION OF AUTHORITY 2004-12-23

USAspending Awards. Contracts

Contract Type Award or IDV Flag PIID Start Date Current End Date Potential End Date
PO AWARD INF201818M306 2008-09-23 2009-09-22 2009-09-22
Unique Award Key CONT_AWD_INF201818M306_1448_-NONE-_-NONE-
Awarding Agency Department of the Interior
Link View Page

Description

Title DIGITAL AIRBORNE CAMERA SYSTEM CONTROLLER SOFTWARE
NAICS Code 334119: OTHER COMPUTER PERIPHERAL EQUIPMENT MANUFACTURING
Product and Service Codes AD24: SERVICES (ENGINEERING)

Recipient Details

Recipient GEOSPATIAL SYSTEMS, INC.
UEI S7DMMY44YD23
Legacy DUNS 618084268
Recipient Address UNITED STATES, 125 TECH PARK DR, ROCHESTER, 146232446

Date of last update: 11 Mar 2025

Sources: New York Secretary of State