JCS CONTROLS, INC.

Name: | JCS CONTROLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Nov 1988 (37 years ago) |
Entity Number: | 1309237 |
ZIP code: | 14623 |
County: | Monroe |
Place of Formation: | New York |
Address: | 172 METRO PARK, ROCHESTER, NY, United States, 14623 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JCS CONTROLS, INC. | DOS Process Agent | 172 METRO PARK, ROCHESTER, NY, United States, 14623 |
Name | Role | Address |
---|---|---|
GREGORY FRECHETTE | Chief Executive Officer | 172 METRO PARK, ROCHESTER, NY, United States, 14623 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-02 | 2024-10-02 | Address | 172 METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2024-04-12 | 2024-10-02 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2024-03-22 | 2024-04-12 | Shares | Share type: NO PAR VALUE, Number of shares: 1000, Par value: 0 |
2017-04-19 | 2024-10-02 | Address | 172 METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Chief Executive Officer) |
2017-04-19 | 2024-10-02 | Address | 172 METRO PARK, ROCHESTER, NY, 14623, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241002002096 | 2024-10-02 | BIENNIAL STATEMENT | 2024-10-02 |
170419006224 | 2017-04-19 | BIENNIAL STATEMENT | 2016-11-01 |
121105006137 | 2012-11-05 | BIENNIAL STATEMENT | 2012-11-01 |
110301002546 | 2011-03-01 | BIENNIAL STATEMENT | 2010-11-01 |
061101002240 | 2006-11-01 | BIENNIAL STATEMENT | 2006-11-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State