Name: | POWERTECH CONTROLS COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Jul 1992 (33 years ago) |
Entity Number: | 1649856 |
ZIP code: | 11779 |
County: | Suffolk |
Place of Formation: | New York |
Principal Address: | 101 CHRISTOPHER STREET, RONKONKOMA, NY, United States, 11779 |
Address: | 101 CHRISTOPHER STREET, C/O REBECCA HOWARD, RONKONKOMA, NY, United States, 11779 |
Shares Details
Shares issued 2000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ANNEMARIE LEIGH AUSTIN | Chief Executive Officer | 101 CHRISTOPHER STREET, RONKONKOMA, NY, United States, 11779 |
Name | Role | Address |
---|---|---|
POWERTECH CONTROLS COMPANY, INC. | DOS Process Agent | 101 CHRISTOPHER STREET, C/O REBECCA HOWARD, RONKONKOMA, NY, United States, 11779 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2024-07-08 | 2024-07-08 | Address | 101 CHRISTOPHER STREET, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2024-05-06 | 2024-07-08 | Address | 101 CHRISTOPHER ST, RONKONKOMA, NY, 11779, USA (Type of address: Service of Process) |
2024-05-06 | 2024-05-06 | Address | 101 CHRISTOPHER STREET, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2024-05-06 | 2024-07-08 | Address | 101 CHRISTOPHER STREET, RONKONKOMA, NY, 11779, USA (Type of address: Chief Executive Officer) |
2024-05-03 | 2024-07-08 | Shares | Share type: NO PAR VALUE, Number of shares: 2000, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240708003539 | 2024-07-08 | BIENNIAL STATEMENT | 2024-07-08 |
240506003563 | 2024-05-03 | CERTIFICATE OF AMENDMENT | 2024-05-03 |
231207001629 | 2023-12-07 | BIENNIAL STATEMENT | 2022-07-01 |
180706006518 | 2018-07-06 | BIENNIAL STATEMENT | 2018-07-01 |
140701007205 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State