Name: | DIVERSIFIED CONTROL INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1990 (35 years ago) |
Entity Number: | 1484113 |
ZIP code: | 14202 |
County: | Erie |
Place of Formation: | New York |
Address: | 42 DELAWARE AVE, BUFFALO, NY, United States, 14202 |
Principal Address: | 3333 CALIFORNIA RD, ORCHARD PARK, NY, United States, 14127 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL SCHIAVONE - LIPSITZ, GREEN ATTORNEYS | DOS Process Agent | 42 DELAWARE AVE, BUFFALO, NY, United States, 14202 |
Name | Role | Address |
---|---|---|
BRENT A. JAMES | Chief Executive Officer | 3333 CALIFORNIA ROAD, ORCHARD PARK, NY, United States, 14127 |
Start date | End date | Type | Value |
---|---|---|---|
2024-10-01 | 2024-10-01 | Address | 3333 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Chief Executive Officer) |
2023-09-12 | 2024-10-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-10-13 | 2024-10-01 | Address | 42 DELAWARE AVE, BUFFALO, NY, 14202, 3857, USA (Type of address: Service of Process) |
2002-09-24 | 2020-10-13 | Address | 42 DELAWARE AVE, BUFFALO, NY, 14202, 3857, USA (Type of address: Service of Process) |
1993-10-13 | 2002-09-24 | Address | 3333 CALIFORNIA ROAD, ORCHARD PARK, NY, 14127, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001035229 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
230203002715 | 2023-02-03 | BIENNIAL STATEMENT | 2022-10-01 |
201013060004 | 2020-10-13 | BIENNIAL STATEMENT | 2020-10-01 |
181001006103 | 2018-10-01 | BIENNIAL STATEMENT | 2018-10-01 |
161004006241 | 2016-10-04 | BIENNIAL STATEMENT | 2016-10-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State