Search icon

COM-TECH ELECTRONICS OF RENSSELAER, N.Y., INC.

Company Details

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

DOS Process Agent

Name Role Address
RONALD REUTER DOS Process Agent 91 RIVER STREET, MILFORD, CT, United States, 06460

Chief Executive Officer

Name Role Address
RONALD REUTER Chief Executive Officer 91 RIVER STREET, MILFORD, CT, United States, 06460

History

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: Service of Process)
2015-05-04 2017-09-29 Address 390 COLUMBIA TURNPIKE, RENSSELAER, NY, 12144, 9681, USA (Type of address: Principal Executive Office)
2015-05-04 2017-09-29 Address 390 COLUMBIA TURNPIKE, RENSSELAER, NY, 12144, USA (Type of address: Chief Executive Officer)
2013-02-05 2015-05-04 Address 5 KREY BLVD, RENSSELAER, NY, 12144, 9681, USA (Type of address: Service of Process)
2013-02-05 2015-05-04 Address 5 KREY BLVD, RENSSELAER, NY, 12144, 9681, USA (Type of address: Principal Executive Office)
2010-11-01 2013-02-05 Address 5 KREY BOULEVARD, RENSSELAER, NY, 12144, 9681, USA (Type of address: Principal Executive Office)

Filings

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
150504007822 2015-05-04 BIENNIAL STATEMENT 2015-01-01
130205002458 2013-02-05 BIENNIAL STATEMENT 2013-01-01
101101002672 2010-11-01 BIENNIAL STATEMENT 2009-01-01
970407002273 1997-04-07 BIENNIAL STATEMENT 1997-01-01
940223002596 1994-02-23 BIENNIAL STATEMENT 1994-01-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State