TURNKEY CONTROL SOLUTIONS, INC.

Name: | TURNKEY CONTROL SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Jan 1989 (37 years ago) |
Entity Number: | 1316163 |
ZIP code: | 13850 |
County: | Broome |
Place of Formation: | New York |
Address: | 3140 CORNELL AVE., VESTAL, NY, United States, 13850 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
PATRICIA W. SCHUERCH | Chief Executive Officer | 3140 CORNELL AVE., VESTAL, NY, United States, 13850 |
Name | Role | Address |
---|---|---|
TURNKEY CONTROL SOLUTIONS, INC. | DOS Process Agent | 3140 CORNELL AVE., VESTAL, NY, United States, 13850 |
Start date | End date | Type | Value |
---|---|---|---|
1997-02-20 | 2015-01-20 | Address | 3140 CORNELL AVE., VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer) |
1997-02-20 | 2015-01-20 | Address | 3140 CORNELL AVE., VESTAL, NY, 13850, USA (Type of address: Principal Executive Office) |
1997-02-20 | 2021-01-06 | Address | 3140 CORNELL AVE., VESTAL, NY, 13850, USA (Type of address: Service of Process) |
1993-02-23 | 1997-02-20 | Address | 356 OAK ST, VESTAL, NY, 13850, USA (Type of address: Chief Executive Officer) |
1993-02-23 | 1997-02-20 | Address | 356 OAK ST, VESTAL, NY, 13850, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210106060178 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190108060678 | 2019-01-08 | BIENNIAL STATEMENT | 2019-01-01 |
170104006092 | 2017-01-04 | BIENNIAL STATEMENT | 2017-01-01 |
150120006302 | 2015-01-20 | BIENNIAL STATEMENT | 2015-01-01 |
130122006299 | 2013-01-22 | BIENNIAL STATEMENT | 2013-01-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State