Name: | AUTOMATED CONTROL LOGIC, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Jan 1989 (36 years ago) |
Entity Number: | 1320349 |
ZIP code: | 10594 |
County: | Westchester |
Place of Formation: | New York |
Address: | 578 COMMERCE ST, THORNWOOD, NY, United States, 10594 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 578 COMMERCE ST, THORNWOOD, NY, United States, 10594 |
Name | Role | Address |
---|---|---|
PRESTON M BRUENN | Chief Executive Officer | 578 COMMERCE STREET, THORNWOOD, NY, United States, 10594 |
Start date | End date | Type | Value |
---|---|---|---|
1997-03-11 | 2013-02-27 | Address | 3 WEBB LANE, GOLDENS BRIDGE, NY, 10526, USA (Type of address: Chief Executive Officer) |
1993-02-04 | 1997-03-11 | Address | 255 SYLVAN LAKE RD, HOPEWELL JUNCTION, NY, 12533, USA (Type of address: Chief Executive Officer) |
1993-02-04 | 1997-03-11 | Address | 578 COMMERCE ST, THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office) |
1993-02-04 | 1997-03-11 | Address | 578 COMMERCE ST, THORNWOOD, NY, 10594, USA (Type of address: Service of Process) |
1989-01-25 | 1993-02-04 | Address | 701 WESTCHESTER AVE, WHITE PLAINS, NY, 10604, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210106060334 | 2021-01-06 | BIENNIAL STATEMENT | 2021-01-01 |
190107060018 | 2019-01-07 | BIENNIAL STATEMENT | 2019-01-01 |
150113006298 | 2015-01-13 | BIENNIAL STATEMENT | 2015-01-01 |
130227002504 | 2013-02-27 | BIENNIAL STATEMENT | 2013-01-01 |
110214002598 | 2011-02-14 | BIENNIAL STATEMENT | 2011-01-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State