Search icon

GEOSPATIAL SYSTEMS, INC.

Print

Details

Entity Number 3141456

Status Inactive

NameGEOSPATIAL SYSTEMS, INC.

CountyMonroe

Date of registration 23 Dec 2004 (20 years ago)

Date of dissolution 07 Sep 2016

Legal typeFOREIGN BUSINESS CORPORATION

Place of FormationFlorida

Principal Address 150 LUCIUS GORDON DRIVE, W. HENRIETTA, NY, United States, 14586

Principal Address ZIP code 14586

Address P.O. BOX 22714, ROCHESTER, NY, United States, 14692

Address ZIP code

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

GEOSPATIAL SYSTEMS INC 401 (K) PROFIT SHARING PLAN & TRUST

2013

042714072

2014-06-06

GEOSPATIAL SYSTEMS INC.

1

View Page

Three-digit plan number (PN)001
Effective date of plan2007-01-01
Business code541600
Sponsor’s telephone number5854278310
Plan sponsor’s address150 LUCIUS GORDON DRIVE, SUITE 215, WEST HENRIETTA, NY, 145869687

Plan administrator’s name and address

Administrator’s EIN042714072
Plan administrator’s nameMAXIME ELBAZ
Administrator’s telephone number5854278310

Signature of

RolePlan administrator
Date2014-06-06
Name of individual signingMAXIME ELBAZ
RoleEmployer/plan sponsor
Date2014-06-06
Name of individual signingMAXIME ELBAZ

GEOSPATIAL SYSTEMS INC

2012

042714072

2013-07-17

GEOSPATIAL SYSTEMS INC

4

View Page

Three-digit plan number (PN)001
Effective date of plan2007-01-01
Business code541600
Sponsor’s telephone number5854278310
Plan sponsor’s address150 LUCIUS GORDON DR STE 215, WEST HENRIETTA, NY, 14586

Plan administrator’s name and address

Administrator’s EIN042714072
Plan administrator’s nameGEOSPATIAL SYSTEMS INC
Plan administrator’s address150 LUCIUS GORDON DR STE 215, WEST HENRIETTA, NY, 14586
Administrator’s telephone number5854278310

Signature of

RolePlan administrator
Date2013-07-17
Name of individual signingMAXIME ELBAZ

GEOSPATIAL SYSTEMS INC

2011

042714072

2012-08-01

GEOSPATIAL SYSTEMS INC

15

View Page

Three-digit plan number (PN)001
Effective date of plan2007-01-01
Business code541600
Sponsor’s telephone number5854278310
Plan sponsor’s address150 LUCIUS GORDON DR STE 215, WEST HENRIETTA, NY, 14586

Plan administrator’s name and address

Administrator’s EIN042714072
Plan administrator’s nameGEOSPATIAL SYSTEMS INC
Plan administrator’s address150 LUCIUS GORDON DR STE 215, WEST HENRIETTA, NY, 14586
Administrator’s telephone number5854278310

Signature of

RolePlan administrator
Date2012-08-01
Name of individual signingMAXIME ELBAZ

GEOSPATIAL SYSTEMS INC 401 K PROFIT SHARING PLAN TRUST

2010

042714072

2011-07-29

GEOSPATIAL SYSTEMS INC

14

View Page

Three-digit plan number (PN)001
Effective date of plan2007-01-01
Business code541600
Sponsor’s telephone number5854278310
Plan sponsor’s address150 LUCIUS GORDON DR, STE 215, WEST HENRIETTA, NY, 14586

Plan administrator’s name and address

Administrator’s EIN042714072
Plan administrator’s nameGEOSPATIAL SYSTEMS INC
Plan administrator’s address150 LUCIUS GORDON DR, STE 215, WEST HENRIETTA, NY, 14586
Administrator’s telephone number5854278310

Signature of

RolePlan administrator
Date2011-07-29
Name of individual signingGEOSPATIAL SYSTEMS INC

GEOSPATIAL SYSTEMS INC

2009

042714072

2010-06-08

GEOSPATIAL SYSTEMS INC

18

View Page

Three-digit plan number (PN)001
Effective date of plan2007-01-01
Business code541600
Sponsor’s telephone number5854278310
Plan sponsor’s address150 LUCIUS GORDON DR, STE 215, WEST HENRIETTA, NY, 14586

Plan administrator’s name and address

Administrator’s EIN042714072
Plan administrator’s nameGEOSPATIAL SYSTEMS INC
Plan administrator’s address150 LUCIUS GORDON DR, STE 215, WEST HENRIETTA, NY, 14586
Administrator’s telephone number5854278310

Signature of

RolePlan administrator
Date2010-06-08
Name of individual signingGEOSPATIAL SYSTEMS INC

DOS Process Agent

Name Role Address

MAXIME ELBAZ

DOS Process Agent

P.O. BOX 22714, ROCHESTER, NY, United States, 14692

Chief Executive Officer

Name Role Address

MAXIME ELBAZ

Chief Executive Officer

150 LUCIUS GORDON DRIVE, W. HENRIETTA, NY, United States, 14586

Agent

Name Role Address

CT CORPORATION SYSTEM

Agent

111 EIGHTH AVE, NEW YORK, NY, 10011

History

Start date End date Type Value

2010-11-19

2016-09-07

Address

150 LUCIUS GORDON DRIVE, W. HENRIETTA, NY, 14586, USA (Type of address: Service of Process)

2007-02-20

2010-11-19

Address

125 TECH PARK DR, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer)

2007-02-20

2010-11-19

Address

125 TECH PARK DR, ROCHESTER, NY, 14623, USA (Type of address: Principal Executive Office)

2007-02-20

2010-11-19

Address

125 TECH PARK DR, ROCHESTER, NY, 14623, USA (Type of address: Service of Process)

2005-02-25

2007-02-20

Address

1800 SECOND STREET SUITE 730, SARASOTA, FL, 34236, 5992, USA (Type of address: Service of Process)

2004-12-23

2005-02-25

Address

111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date

160907000662

2016-09-07

SURRENDER OF AUTHORITY

2016-09-07

101119002851

2010-11-19

BIENNIAL STATEMENT

2010-12-01

070220002799

2007-02-20

BIENNIAL STATEMENT

2006-12-01

050225000608

2005-02-25

CERTIFICATE OF MERGER

2005-02-25

041223000251

2004-12-23

APPLICATION OF AUTHORITY

2004-12-23

Awards

Contract Type Unique Award Key Award or IDV Flag PIID Awarding Agency Start Date Current End Date Potential End Date Link

PO

CONT_AWD_INF201818M306_1448_-NONE-_-NONE-

AWARD

INF201818M306

Department of the Interior

2008-09-23

2009-09-22

2009-09-22

View Page

Description

TitleDIGITAL AIRBORNE CAMERA SYSTEM CONTROLLER SOFTWARE
NAICS Code334119: OTHER COMPUTER PERIPHERAL EQUIPMENT MANUFACTURING
Product and Service CodesAD24: SERVICES (ENGINEERING)

Recipient Details

RecipientGEOSPATIAL SYSTEMS, INC.
UEIS7DMMY44YD23
Legacy DUNS618084268
Recipient AddressUNITED STATES, 125 TECH PARK DR, ROCHESTER, 146232446

Date of last update: 07 Aug 2024

Sources: Companies info , Historical Data , Complaints , Contacts