Search icon

MAXMAR CONTROLS INC.

Headquarter

Company Details

Name: MAXMAR CONTROLS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Nov 1987 (38 years ago)
Date of dissolution: 13 Jun 2016
Entity Number: 1221548
ZIP code: 33065
County: Westchester
Place of Formation: New York
Address: 11901 W SAMPLE ROAD, CORAL SPRINGS, FL, United States, 33065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MAX J. BIRRER Chief Executive Officer 10909 NW 40TH DRIVE, CORAL SPRINGS, FL, United States, 33076

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11901 W SAMPLE ROAD, CORAL SPRINGS, FL, United States, 33065

Links between entities

Type:
Headquarter of
Company Number:
F08000004963
State:
FLORIDA

History

Start date End date Type Value
2003-11-04 2009-11-24 Address 174 BRADY AVE, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
2003-11-04 2009-11-24 Address 174 BRADY AVE, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer)
2003-11-04 2009-11-24 Address 174 BRADY AVE, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office)
2002-02-11 2003-11-04 Address 99 CASTLETON ST, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
1992-11-24 2003-11-04 Address 99 CASTLETON ST., PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
160613000348 2016-06-13 CERTIFICATE OF DISSOLUTION 2016-06-13
091124002597 2009-11-24 BIENNIAL STATEMENT 2009-11-01
071120002804 2007-11-20 BIENNIAL STATEMENT 2007-11-01
051227002381 2005-12-27 BIENNIAL STATEMENT 2005-11-01
031104002529 2003-11-04 BIENNIAL STATEMENT 2003-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DOCSB134108SU0303
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
737.00
Base And Exercised Options Value:
737.00
Base And All Options Value:
737.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2008-04-09
Description:
ENCODER
Naics Code:
334516: ANALYTICAL LABORATORY INSTRUMENT MANUFACTURING
Product Or Service Code:
6640: LABORATORY EQUIPMENT AND SUPPLIES

Court Cases

Court Case Summary

Filing Date:
1992-06-22
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Other Personal Injury

Parties

Party Name:
LOMPERT
Party Role:
Plaintiff
Party Name:
MAXMAR CONTROLS INC.
Party Role:
Defendant

Date of last update: 16 Mar 2025

Sources: New York Secretary of State