Name: | COM-TECH ELECTRONICS OF RENSSELAER, N.Y., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 Jan 1991 (34 years ago) |
Entity Number: | 1498616 |
ZIP code: | 06460 |
County: | Rensselaer |
Place of Formation: | New York |
Address: | 91 RIVER STREET, MILFORD, CT, United States, 06460 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD REUTER | DOS Process Agent | 91 RIVER STREET, MILFORD, CT, United States, 06460 |
Name | Role | Address |
---|---|---|
RONALD REUTER | Chief Executive Officer | 91 RIVER STREET, MILFORD, CT, United States, 06460 |
Start date | End date | Type | Value |
---|---|---|---|
2025-01-01 | 2025-01-01 | Address | 91 RIVER STREET, MILFORD, CT, 06460, USA (Type of address: Chief Executive Officer) |
2025-01-01 | 2025-01-01 | Address | 1 NEW HAVEN AVENUE, SUITE 103, MILFORD, CT, 06460, USA (Type of address: Chief Executive Officer) |
2017-09-29 | 2025-01-01 | Address | 1 NEW HAVEN AVENUE, SUITE 103, MILFORD, CT, 06460, USA (Type of address: Service of Process) |
2017-09-29 | 2025-01-01 | Address | 1 NEW HAVEN AVENUE, SUITE 103, MILFORD, CT, 06460, USA (Type of address: Chief Executive Officer) |
2015-05-04 | 2017-09-29 | Address | 390 COLUMBIA TURNPIKE, RENSSELAER, NY, 12144, 9681, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250101041593 | 2025-01-01 | BIENNIAL STATEMENT | 2025-01-01 |
230102000059 | 2023-01-02 | BIENNIAL STATEMENT | 2023-01-01 |
211203000239 | 2021-12-03 | BIENNIAL STATEMENT | 2021-12-03 |
190104060605 | 2019-01-04 | BIENNIAL STATEMENT | 2019-01-01 |
170929006007 | 2017-09-29 | BIENNIAL STATEMENT | 2017-01-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State