Search icon

SGS CONTROL SERVICES INC.

Headquarter

Company Details

Name: SGS CONTROL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 05 Jun 1919 (106 years ago)
Date of dissolution: 01 Jul 2003
Entity Number: 14226
ZIP code: 10011
County: New York
Place of Formation: New York
Principal Address: 12621 N FEATHERWOOD DR, STE 350, HOUSTON, TX, United States, 77034
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Shares Details

Shares issued 0

Share Par Value 4250000

Type CAP

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
JAN MILIO Chief Executive Officer 12621 N FEATHERWOOD DR, STE 350, HOUSTON, TX, United States, 77034

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Links between entities

Type:
Headquarter of
Company Number:
32364F
State:
ALASKA
Type:
Headquarter of
Company Number:
000-856-744
State:
Alabama
Type:
Headquarter of
Company Number:
c108e6cd-b6d4-e011-a886-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0159563
State:
KENTUCKY
Type:
Headquarter of
Company Number:
0336983
State:
KENTUCKY
Type:
Headquarter of
Company Number:
837571
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_12901933
State:
ILLINOIS

History

Start date End date Type Value
2001-06-12 2003-06-18 Address 1201 W 8TH ST AT GEORGIA AVE, DEER PARK, TX, 77536, USA (Type of address: Chief Executive Officer)
2001-06-12 2003-06-18 Address 1201 W 8TH ST AT GEORGIA AVE, DEER PARK, TX, 77536, USA (Type of address: Principal Executive Office)
1997-07-11 2001-06-12 Address 333 THORNALL ST, EDISON, NJ, 08818, USA (Type of address: Chief Executive Officer)
1997-07-11 2001-06-12 Address 333 THORNALL ST, EDISON, NJ, 08818, USA (Type of address: Principal Executive Office)
1993-03-15 1997-07-11 Address 42 BROADWAY, NEW YORK, NY, 10004, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
030701000278 2003-07-01 CERTIFICATE OF MERGER 2003-07-01
030618002095 2003-06-18 BIENNIAL STATEMENT 2003-06-01
010612002089 2001-06-12 BIENNIAL STATEMENT 2001-06-01
990915000903 1999-09-15 CERTIFICATE OF CHANGE 1999-09-15
990702002237 1999-07-02 BIENNIAL STATEMENT 1999-06-01

Date of last update: 19 Mar 2025

Sources: New York Secretary of State