ELECTRICAL INSTRUMENTATION AND CONTROLS, INC.

Name: | ELECTRICAL INSTRUMENTATION AND CONTROLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 10 Nov 1992 (33 years ago) |
Entity Number: | 1679289 |
ZIP code: | 12053 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 1253 Youngs Road, Delanson, NY, United States, 12053 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL B WEISS | Chief Executive Officer | 1253 YOUNGS ROAD, DELANSON, NY, United States, 12053 |
Name | Role | Address |
---|---|---|
ELECTRICAL INSTRUMENTATION AND CONTROLS, INC. | DOS Process Agent | 1253 Youngs Road, Delanson, NY, United States, 12053 |
Start date | End date | Type | Value |
---|---|---|---|
2025-06-12 | 2025-06-12 | Address | 5560 GARDNER RD, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer) |
2025-06-12 | 2025-06-12 | Address | 1253 YOUNGS ROAD, DELANSON, NY, 12053, USA (Type of address: Chief Executive Officer) |
2025-06-12 | 2025-06-12 | Address | 5 COMPUTER DR., WEST, SUITE 100-12, ALBANY, NY, 12205, USA (Type of address: Chief Executive Officer) |
2025-06-03 | 2025-06-03 | Address | 5560 GARDNER RD, ALTAMONT, NY, 12009, USA (Type of address: Chief Executive Officer) |
2025-06-03 | 2025-06-03 | Address | 1253 YOUNGS ROAD, DELANSON, NY, 12053, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250603003962 | 2025-06-03 | AMENDMENT TO BIENNIAL STATEMENT | 2025-06-03 |
250612003294 | 2025-06-03 | CERTIFICATE OF CHANGE BY ENTITY | 2025-06-03 |
241106004345 | 2024-11-06 | BIENNIAL STATEMENT | 2024-11-06 |
221227002574 | 2022-12-27 | BIENNIAL STATEMENT | 2022-11-01 |
201117060292 | 2020-11-17 | BIENNIAL STATEMENT | 2020-11-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State