Search icon

ITT GOULDS PUMPS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ITT GOULDS PUMPS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Jan 2016 (10 years ago)
Entity Number: 4884831
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005
Principal Address: 100 Washington Blvd, 6th Floor, Stamford, CT, United States, 06902

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
ITT GOULDS PUMPS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
FERNANDO ROLAND Chief Executive Officer 100 WASHINGTON BLVD, 6TH FLOOR, STAMFORD, CT, United States, 06902

Unique Entity ID

Unique Entity ID:
JEYGKN6LUXK1
CAGE Code:
25681
UEI Expiration Date:
2025-11-27

Business Information

Activation Date:
2024-12-02
Initial Registration Date:
2016-10-10

Commercial and government entity program

CAGE number:
25681
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-12-02
CAGE Expiration:
2029-12-02
SAM Expiration:
2025-11-27

Contact Information

POC:
JAMIE RIDDLE

History

Start date End date Type Value
2024-01-02 2024-01-02 Address 1133 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2024-01-02 2024-01-02 Address 100 WASHINGTON BLVD, 6TH FLOOR, STAMFORD, CT, 06902, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-01-02 Address 1133 WESTCHESTER AVENUE, WHITE PLAINS, NY, 10604, USA (Type of address: Chief Executive Officer)
2020-01-02 2024-01-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-01-28 2020-01-02 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240102005524 2024-01-02 BIENNIAL STATEMENT 2024-01-02
220131000487 2022-01-31 BIENNIAL STATEMENT 2022-01-31
200102060403 2020-01-02 BIENNIAL STATEMENT 2020-01-01
SR-74263 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-74262 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

OSHA's Inspections within Industry

Inspection Summary

Date:
2023-06-28
Type:
Referral
Address:
240 FALL STREET, SENECA FALLS, NY, 13148
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-05-14
Type:
Referral
Address:
240 FALL STREET, SENECA FALLS, NY, 13148
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2019-03-20
Type:
Planned
Address:
240 FALL STREET, SENECA FALLS, NY, 13148
Safety Health:
Health
Scope:
Complete

Inspection Summary

Date:
2006-09-22
Type:
Complaint
Address:
1 GOULDS DRIVE, AUBURN, NY, 13021
Safety Health:
Health
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 25 Mar 2025

Sources: New York Secretary of State