CONTROL TECHNOLOGY CO., INC.

Name: | CONTROL TECHNOLOGY CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 Mar 1960 (65 years ago) |
Entity Number: | 127370 |
ZIP code: | 11356 |
County: | New York |
Place of Formation: | New York |
Address: | 116-15 15TH AVE, COLLEGE POINT, NY, United States, 11356 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
TERESA CHEN | Chief Executive Officer | 116-15 15TH AVE, COLLEGE POINT, NY, United States, 11356 |
Name | Role | Address |
---|---|---|
CONTROL TECHNOLOGY CO., INC. | DOS Process Agent | 116-15 15TH AVE, COLLEGE POINT, NY, United States, 11356 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-19 | 2024-07-19 | Address | 116-15 15TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2019-12-05 | 2024-07-19 | Address | 116-15 15TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Service of Process) |
2019-12-05 | 2024-07-19 | Address | 116-15 15TH AVE, COLLEGE POINT, NY, 11356, USA (Type of address: Chief Executive Officer) |
2002-03-06 | 2019-12-05 | Address | 41-16 29TH ST, LONG ISLAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
2000-03-16 | 2002-03-06 | Address | 41-16 29TH ST, LONG ISAND CITY, NY, 11101, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240719000887 | 2024-07-19 | BIENNIAL STATEMENT | 2024-07-19 |
220628001537 | 2022-06-28 | BIENNIAL STATEMENT | 2022-03-01 |
210813001550 | 2021-08-13 | BIENNIAL STATEMENT | 2021-08-13 |
191205002023 | 2019-12-05 | BIENNIAL STATEMENT | 2018-03-01 |
20060907041 | 2006-09-07 | ASSUMED NAME CORP INITIAL FILING | 2006-09-07 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State