Search icon

LINK CONTROL SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: LINK CONTROL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Apr 1994 (31 years ago)
Entity Number: 1814427
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 16 COLT COURT, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
WILLIAM F BOWDEN Chief Executive Officer 16 COLT COURT, RONKONKOMA, NY, United States, 11779

DOS Process Agent

Name Role Address
WILLIAM F BOWDEN DOS Process Agent 16 COLT COURT, RONKONKOMA, NY, United States, 11779

Form 5500 Series

Employer Identification Number (EIN):
113208383
Plan Year:
2018
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
10
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
12
Sponsors Telephone Number:

History

Start date End date Type Value
2006-04-13 2008-04-29 Address 445 BROADHOLLOW RD, STE 406, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1996-05-09 2014-06-12 Address 16 COLT COURT, RONKONKOMA, NY, 11779, 6948, USA (Type of address: Chief Executive Officer)
1996-05-09 2014-06-12 Address 16 COLT COURT, RONKONKOMA, NY, 11779, 6948, USA (Type of address: Principal Executive Office)
1996-05-09 2006-04-13 Address 1 HUNTINGTON QUAD, STE 3503, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1994-04-22 1996-05-09 Address 290 BROAD HOLLOW ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
180409006691 2018-04-09 BIENNIAL STATEMENT 2018-04-01
170308006047 2017-03-08 BIENNIAL STATEMENT 2016-04-01
140612002065 2014-06-12 BIENNIAL STATEMENT 2014-04-01
120516002444 2012-05-16 BIENNIAL STATEMENT 2012-04-01
100420002194 2010-04-20 BIENNIAL STATEMENT 2010-04-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State