Search icon

GOULDS PUMPS (IPG), INC.

Company Details

Entity Name: GOULDS PUMPS (IPG), INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 15 Dec 1995 (29 years ago)
Date of dissolution: 15 Apr 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 15 Apr 2016 (9 years ago)
Document Number: F95000006130
FEI/EIN Number 16-1489901
Address: 240 Fall Street, Seneca Falls, NY 13148
Mail Address: 1133 WESTCHESTER AVENUE, WHITE PLAINS, NY 10604
Place of Formation: DELAWARE

President

Name Role Address
Chicles, Aris C. President 240 Fall Street, Seneca Falls, NY 13148

Director

Name Role Address
Chicles, Aris C. Director 240 Fall Street, Seneca Falls, NY 13148
Scalera, Thomas M. Director 240 Fall Street, Seneca Falls, NY 13148
Wu, Thomas C. Director 240 Fall Street, Seneca Falls, NY 13148

Vice President

Name Role Address
Wu, Thomas C. Vice President 240 Fall Street, Seneca Falls, NY 13148

Controller and Treasurer

Name Role Address
Wu, Thomas C. Controller and Treasurer 240 Fall Street, Seneca Falls, NY 13148

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-04-15 No data No data
CHANGE OF MAILING ADDRESS 2016-04-15 240 Fall Street, Seneca Falls, NY 13148 No data
REGISTERED AGENT CHANGED 2016-04-15 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2014-04-10 240 Fall Street, Seneca Falls, NY 13148 No data

Documents

Name Date
Withdrawal 2016-04-15
ANNUAL REPORT 2015-04-23
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-09
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-26
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-19

Date of last update: 02 Feb 2025

Sources: Florida Department of State