Search icon

GOULD SIMULATION SYSTEMS INC.

Company Details

Name: GOULD SIMULATION SYSTEMS INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 03 May 1982 (43 years ago)
Date of dissolution: 17 Nov 1983
Entity Number: 767376
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005

DOS Process Agent

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

Agent

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

History

Start date End date Type Value
1982-05-03 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1982-05-03 2019-01-28 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-11606 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-11607 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
B040370-2 1983-11-17 CERTIFICATE OF TERMINATION 1983-11-17
A864515-4 1982-05-03 APPLICATION OF AUTHORITY 1982-05-03

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11515004 0214700 1983-02-15 50 MARCUS DR, Melville, NY, 11747
Inspection Type Planned
Scope Complete
Safety/Health Health
Close Conference 1983-05-09
Case Closed 1983-06-14

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100094 D09 V
Issuance Date 1983-05-11
Abatement Due Date 1983-05-14
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19100094 D09 VIII
Issuance Date 1983-05-11
Abatement Due Date 1983-05-23
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19100094 D09 XI
Issuance Date 1983-05-11
Abatement Due Date 1983-05-23
Nr Instances 1
Citation ID 01004
Citaton Type Other
Standard Cited 19100107 C02
Issuance Date 1983-05-11
Abatement Due Date 1983-06-08
Nr Instances 1
Citation ID 01005
Citaton Type Other
Standard Cited 19100133 A01
Issuance Date 1983-05-11
Abatement Due Date 1983-05-14
Nr Instances 1
Citation ID 01006
Citaton Type Other
Standard Cited 19100151 C
Issuance Date 1983-05-11
Abatement Due Date 1983-06-08
Nr Instances 3
Citation ID 01007
Citaton Type Other
Standard Cited 19100252 E02 III
Issuance Date 1983-05-11
Abatement Due Date 1983-05-14
Nr Instances 1
11467933 0214700 1979-01-23 85 SHERWOOD AVE, Farmingdale, NY, 11735
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 1979-01-23
Case Closed 1979-02-15

Related Activity

Type Complaint
Activity Nr 320343650

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1979-01-31
Abatement Due Date 1979-01-23
Nr Instances 1
Related Event Code (REC) Complaint
Citation ID 01002
Citaton Type Other
Standard Cited 19100036 D02
Issuance Date 1979-01-31
Abatement Due Date 1979-02-14
Nr Instances 2
Citation ID 01003
Citaton Type Other
Standard Cited 19100101 B
Issuance Date 1979-01-31
Abatement Due Date 1979-02-12
Nr Instances 2
Citation ID 01004
Citaton Type Other
Standard Cited 19100212 B
Issuance Date 1979-01-31
Abatement Due Date 1979-02-19
Nr Instances 2

Date of last update: 17 Mar 2025

Sources: New York Secretary of State