Name: | ELEMCO BUILDING CONTROLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Oct 1988 (37 years ago) |
Entity Number: | 1297183 |
ZIP code: | 11749 |
County: | Nassau |
Place of Formation: | New York |
Address: | 1324 MOTOR PKWY, STE 112, HAUPPAUGE, NY, United States, 11749 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ZACHARY STERN | Chief Executive Officer | 1324 MOTOR PKWY, STE 112, HAUPPAUGE, NY, United States, 11749 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1324 MOTOR PKWY, STE 112, HAUPPAUGE, NY, United States, 11749 |
Start date | End date | Type | Value |
---|---|---|---|
1993-12-09 | 2004-11-29 | Address | 1324 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Chief Executive Officer) |
1993-12-09 | 2004-11-29 | Address | 1324 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Principal Executive Office) |
1993-12-09 | 2004-11-29 | Address | 1324 MOTOR PARKWAY, HAUPPAUGE, NY, 11788, USA (Type of address: Service of Process) |
1988-10-06 | 1993-12-09 | Address | 107 JERICHO TURNPIKE, FLORAL PARK, NY, 11001, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
121102002096 | 2012-11-02 | BIENNIAL STATEMENT | 2012-10-01 |
101108003246 | 2010-11-08 | BIENNIAL STATEMENT | 2010-10-01 |
080930003003 | 2008-09-30 | BIENNIAL STATEMENT | 2008-10-01 |
061005002320 | 2006-10-05 | BIENNIAL STATEMENT | 2006-10-01 |
041129002269 | 2004-11-29 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State