Name: | APPLIED AUTOMATION CONTROLS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 18 Feb 1992 (33 years ago) |
Entity Number: | 1613669 |
ZIP code: | 13089 |
County: | Onondaga |
Place of Formation: | New York |
Address: | PO BOX 2640, LIVERPOOL, NY, United States, 13089 |
Principal Address: | 7591 MORGAN ROAD, LIVERPOOL, NY, United States, 13089 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THOMAS SWENTON | Chief Executive Officer | 7591 MORGAN ROAD, LIVERPOOL, NY, United States, 13089 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 2640, LIVERPOOL, NY, United States, 13089 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-24 | 2025-03-24 | Address | 1240 WOLF ST, SYRACUSE, NY, 13208, USA (Type of address: Chief Executive Officer) |
2025-03-24 | 2025-03-24 | Address | 7591 MORGAN ROAD, LIVERPOOL, NY, 13089, USA (Type of address: Chief Executive Officer) |
1993-03-17 | 2025-03-24 | Address | 7591 MORGAN ROAD, LIVERPOOL, NY, 13089, USA (Type of address: Chief Executive Officer) |
1993-03-17 | 2025-03-24 | Address | PO BOX 2640, LIVERPOOL, NY, 13089, USA (Type of address: Service of Process) |
1992-02-18 | 1993-03-17 | Address | P.O. BOX 2640, LIVERPOOL, NY, 13089, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250324003204 | 2025-03-24 | BIENNIAL STATEMENT | 2025-03-24 |
940215002056 | 1994-02-15 | BIENNIAL STATEMENT | 1994-02-01 |
930317002873 | 1993-03-17 | BIENNIAL STATEMENT | 1993-02-01 |
920218000370 | 1992-02-18 | CERTIFICATE OF INCORPORATION | 1992-02-18 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State