Name: | DYNATECH CONTROL SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 27 Aug 1993 (32 years ago) |
Entity Number: | 1752584 |
ZIP code: | 14141 |
County: | Erie |
Place of Formation: | New York |
Address: | 5731 WAGNER RD, SPRINGVILLE, NY, United States, 14141 |
Shares Details
Shares issued 100000
Share Par Value 0.01
Type PAR VALUE
Name | Role | Address |
---|---|---|
CARL MENDE | Agent | 5731 wanger rd, SPRINGVILLE, NY, 14141 |
Name | Role | Address |
---|---|---|
CARL R MENDE | Chief Executive Officer | 5731 WAGNER RD, SPRINGVILLE, NY, United States, 14141 |
Name | Role | Address |
---|---|---|
DYNATECH CONTROL SOLUTIONS, INC. | DOS Process Agent | 5731 WAGNER RD, SPRINGVILLE, NY, United States, 14141 |
Start date | End date | Type | Value |
---|---|---|---|
2019-08-30 | 2023-08-07 | Address | 5731 WAGNER RD, SPRINGVILLE, NY, 14141, USA (Type of address: Service of Process) |
2019-08-30 | 2023-08-07 | Address | 5731 WAGNER RD, SPRINGVILLE, NY, 14141, USA (Type of address: Chief Executive Officer) |
2013-09-19 | 2019-08-30 | Address | 7046 POTTER RD, DERBY, NY, 14047, USA (Type of address: Principal Executive Office) |
2007-08-10 | 2019-08-30 | Address | 7046 POTTER ROAD, DERBY, NY, 14047, USA (Type of address: Service of Process) |
2005-12-21 | 2019-08-30 | Address | 7046 POTTER RD, DERBY, NY, 14047, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230807000906 | 2023-04-24 | CERTIFICATE OF CHANGE BY ENTITY | 2023-04-24 |
190830060179 | 2019-08-30 | BIENNIAL STATEMENT | 2019-08-01 |
150806006212 | 2015-08-06 | BIENNIAL STATEMENT | 2015-08-01 |
130919006171 | 2013-09-19 | BIENNIAL STATEMENT | 2013-08-01 |
110811003034 | 2011-08-11 | BIENNIAL STATEMENT | 2011-08-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State