Search icon

GOULDS PUMPS, INCORPORATED

Company Details

Entity Name: GOULDS PUMPS, INCORPORATED
Jurisdiction: FLORIDA
Filing Type: Foreign Profit Corporation
Status: Inactive
Date Filed: 16 Apr 1985 (40 years ago)
Date of dissolution: 23 Mar 2016 (9 years ago)
Last Event: WITHDRAWAL
Event Date Filed: 23 Mar 2016 (9 years ago)
Document Number: P05683
FEI/EIN Number 15-0321120
Address: 240 Fall Street, Seneca Falls, NY 13148
Mail Address: 240 Fall Street, Seneca Falls, NY 13148
Place of Formation: DELAWARE

Vice President

Name Role Address
Bonacci , John, Jr. Vice President 240 Fall Street, Seneca Falls, NY 13148
DeMeritt, Daniel Vice President 240 Fall Street, Seneca Falls, NY 13148
Hanna, George Vice President 240 Fall Street, Seneca Falls, NY 13148
Scalard, Joanne Vice President 240 Fall Street, Seneca Falls, NY 13148
Steblein, David Vice President 240 Fall Street, Seneca Falls, NY 13148
Sutter, Michael Vice President 240 Fall Street, Seneca Falls, NY 13148
Wu, Thomas C. Vice 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

President

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

Secretary

Name Role Address
Scalard, Joanne Secretary 240 Fall Street, Seneca Falls, NY 13148

General Counsel

Name Role Address
Scalard, Joanne General Counsel 240 Fall Street, Seneca Falls, NY 13148

Controller

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

Treasurer

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

Events

Event Type Filed Date Value Description
WITHDRAWAL 2016-03-23 No data No data
REGISTERED AGENT CHANGED 2016-03-23 REGISTERED AGENT REVOKED No data
CHANGE OF PRINCIPAL ADDRESS 2013-04-15 240 Fall Street, Seneca Falls, NY 13148 No data
CHANGE OF MAILING ADDRESS 2013-04-15 240 Fall Street, Seneca Falls, NY 13148 No data
AMENDMENT 1985-06-06 No data No data
EVENT CONVERTED TO NOTES 1985-04-16 No data No data

Documents

Name Date
Withdrawal 2016-03-23
ANNUAL REPORT 2015-04-10
ANNUAL REPORT 2014-04-10
ANNUAL REPORT 2013-04-15
ANNUAL REPORT 2012-04-24
ANNUAL REPORT 2011-04-14
ANNUAL REPORT 2010-04-22
ANNUAL REPORT 2009-04-22
ANNUAL REPORT 2008-04-17
ANNUAL REPORT 2007-04-19

Date of last update: 04 Feb 2025

Sources: Florida Department of State