Search icon

AQUATIC CONTROL TECHNOLOGY, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AQUATIC CONTROL TECHNOLOGY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 20 Mar 1990 (35 years ago)
Date of dissolution: 28 Dec 2012
Entity Number: 1432270
ZIP code: 01590
County: Putnam
Place of Formation: Delaware
Address: 11 JOHN ROAD, SUTTON, MA, United States, 01590

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
GERALD N. SMITH Chief Executive Officer 85 SPEC POND AVE, LANCASTER, MA, United States, 01523

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 11 JOHN ROAD, SUTTON, MA, United States, 01590

History

Start date End date Type Value
1998-03-12 2010-03-30 Address 85 NASHAWAY RD., BOLTON, MA, 01740, 1071, USA (Type of address: Chief Executive Officer)
1994-04-12 1998-03-12 Address 6 MAPLE STREET, NORTHBORO, MA, 01532, 1628, USA (Type of address: Principal Executive Office)
1994-04-12 1998-03-12 Address 6 MAPLE STREET, NORTHBORO, MA, 01532, 1628, USA (Type of address: Service of Process)
1993-04-15 1998-03-12 Address 85 NASHAWAY ROAD, BOLTON, MA, 01740, USA (Type of address: Chief Executive Officer)
1993-04-15 1994-04-12 Address 6 MAPLE STREET, BOX 742, NORTHBORO, MA, 01532, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
121228000679 2012-12-28 CERTIFICATE OF TERMINATION 2012-12-28
120424002566 2012-04-24 BIENNIAL STATEMENT 2012-03-01
100330002348 2010-03-30 BIENNIAL STATEMENT 2010-03-01
080311002300 2008-03-11 BIENNIAL STATEMENT 2008-03-01
060322002324 2006-03-22 BIENNIAL STATEMENT 2006-03-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State