Search icon

PROCESS CONTROL SYSTEMS, INC.

Company Details

Name: PROCESS CONTROL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 14 Aug 1986 (39 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 1104976
ZIP code: 11742
County: Suffolk
Place of Formation: New York
Address: 652 UNION AVE, HOLTSVILLE, NY, United States, 11742

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARL C BENSIN Chief Executive Officer 652 UNION AVE, HOLTSVILLE, NY, United States, 11742

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 652 UNION AVE, HOLTSVILLE, NY, United States, 11742

History

Start date End date Type Value
1995-05-18 1996-12-09 Address 652 UNION AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer)
1995-05-18 1996-12-09 Address 652 UNION AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office)
1995-05-18 1996-12-09 Address 652 UNION AVE, HOLTSVILLE, NY, 11742, USA (Type of address: Service of Process)
1986-08-14 1995-05-18 Address 29 DANES STREET, P.O. BOX 51, BLUE POINT, NY, 11715, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1798110 2009-10-28 DISSOLUTION BY PROCLAMATION 2009-10-28
080807003072 2008-08-07 BIENNIAL STATEMENT 2008-08-01
060803002864 2006-08-03 BIENNIAL STATEMENT 2006-08-01
040927002525 2004-09-27 BIENNIAL STATEMENT 2004-08-01
000828002119 2000-08-28 BIENNIAL STATEMENT 2000-08-01

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Add Date:
2011-05-12
Operation Classification:
Private(Property)
power Units:
5
Drivers:
3
Inspections:
0
FMCSA Link:

Date of last update: 16 Mar 2025

Sources: New York Secretary of State