Search icon

CONSOLIDATED CONTROLS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CONSOLIDATED CONTROLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Nov 1989 (36 years ago)
Entity Number: 1403653
ZIP code: 10921
County: Orange
Place of Formation: New York
Address: 45 SOUTH MAIN STREET, FLORIDA, NY, United States, 10921

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 45 SOUTH MAIN STREET, FLORIDA, NY, United States, 10921

Chief Executive Officer

Name Role Address
BRIAN ROELOFFS Chief Executive Officer 45 SOUTH MAIN STREET, FLORIDA, NY, United States, 10921

Form 5500 Series

Employer Identification Number (EIN):
061279310
Plan Year:
2023
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
7
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
8
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
9
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
9
Sponsors Telephone Number:

History

Start date End date Type Value
2001-11-16 2009-10-30 Address 45 SOUTH MAIN STREET, FLORIDA, NY, 10921, 1501, USA (Type of address: Chief Executive Officer)
1997-11-10 2001-11-16 Address 45 SOUTH MAIN STREET, FLORIDA, NY, 10921, 1501, USA (Type of address: Chief Executive Officer)
1992-11-18 1997-11-10 Address 10 OAKLAND AVE SUITE 2-4, PO BOX 706, WARWICK, NY, 10990, USA (Type of address: Chief Executive Officer)
1992-11-18 1997-11-10 Address 10 OAKLAND AVE SUITE 2-4, PO BOX 706, WARWICK, NY, 10990, USA (Type of address: Principal Executive Office)
1992-11-18 1997-11-10 Address 10 OAKLAND AVE SUITE 2-4, PO BOX 706, WARWICK, NY, 10990, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
111221002902 2011-12-21 BIENNIAL STATEMENT 2011-11-01
091030002640 2009-10-30 BIENNIAL STATEMENT 2009-11-01
051229002357 2005-12-29 BIENNIAL STATEMENT 2005-11-01
031104002158 2003-11-04 BIENNIAL STATEMENT 2003-11-01
011116002085 2001-11-16 BIENNIAL STATEMENT 2001-11-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
DAAG6002P0566
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
5858.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2008-02-29
Description:
MAINTENANCE, INSPECTION, & REPAIR - FY07
Naics Code:
238210: ELECTRICAL CONTRACTORS AND OTHER WIRING INSTALLATION CONTRACTORS
Product Or Service Code:
6110: ELECTRICAL CONTROL EQUIPMENT

Paycheck Protection Program

Jobs Reported:
7
Initial Approval Amount:
$186,520
Date Approved:
2020-05-01
Loan Status:
Paid in Full
SBA Guaranty Percentage:
100
Current Approval Amount:
$186,520
Race:
Unanswered
Ethnicity:
Unknown/NotStated
Gender:
Unanswered
Veteran:
Unanswered
Forgiveness Amount:
$188,466.96
Servicing Lender:
Cross River Bank
Use of Proceeds:
Payroll: $186,520

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State