Search icon

TOTAL CONTROL CONCEPTS, INC.

Company Details

Name: TOTAL CONTROL CONCEPTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 12 Mar 1992 (33 years ago)
Date of dissolution: 17 Feb 2005
Entity Number: 1620127
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Principal Address: 41 HAWLEY AVENUE, WEST ISLIP, NY, United States, 11795
Address: 1755 JULIA GOLDBACH AVE, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 2000000

Share Par Value 0.01

Type PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM T. BERROYER, JR. Chief Executive Officer 41 HAWLEY AVENUE, WEST ISLIP, NY, United States, 11795

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1755 JULIA GOLDBACH AVE, RONKONKOMA, NY, United States, 11779

History

Start date End date Type Value
1993-06-02 2000-10-10 Address 41 HAWLEY AVENUE, WEST ISLIP, NY, 11795, USA (Type of address: Service of Process)
1992-03-12 1993-06-02 Address 41 HAWLEY AVENUE, W. ISLIP, NY, 11795, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
050217000950 2005-02-17 CERTIFICATE OF DISSOLUTION 2005-02-17
001010000219 2000-10-10 CERTIFICATE OF AMENDMENT 2000-10-10
940729002109 1994-07-29 BIENNIAL STATEMENT 1994-03-01
930602002094 1993-06-02 BIENNIAL STATEMENT 1993-03-01
920312000057 1992-03-12 CERTIFICATE OF INCORPORATION 1992-03-12

Date of last update: 26 Feb 2025

Sources: New York Secretary of State