Search icon

THE GOULD-MOODY CO. INC.

Company Details

Name: THE GOULD-MOODY CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Mar 1935 (90 years ago)
Date of dissolution: 24 Jan 2001
Entity Number: 48339
ZIP code: 11561
County: New York
Place of Formation: New York
Address: 28 VINTON ST., LONG BEACH, NY, United States, 11561

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONALD MOODY DOS Process Agent 28 VINTON ST., LONG BEACH, NY, United States, 11561

History

Start date End date Type Value
1935-03-05 1975-08-12 Address 401 BROADWAY, NEW YORK, NY, 10013, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010124000190 2001-01-24 CERTIFICATE OF DISSOLUTION 2001-01-24
B522866-2 1987-07-20 ASSUMED NAME CORP INITIAL FILING 1987-07-20
A252964-3 1975-08-12 CERTIFICATE OF AMENDMENT 1975-08-12
4794-35 1935-03-05 CERTIFICATE OF INCORPORATION 1935-03-05

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
102885720 0214700 1990-07-26 20-2 JULES COURT, BOHEMIA, NY, 11716
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1990-07-26
Case Closed 1990-07-30
102675303 0214700 1988-09-13 176 CENTRAL AVENUE, FARMINGDALE, NY, 11735
Inspection Type Planned
Scope NoInspection
Safety/Health Safety
Close Conference 1988-09-13
Case Closed 1988-09-16

Date of last update: 02 Mar 2025

Sources: New York Secretary of State