Search icon

SIGNACON CONTROLS, INC.

Headquarter

Company Details

Name: SIGNACON CONTROLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1965 (59 years ago)
Date of dissolution: 23 May 2000
Entity Number: 193992
ZIP code: 10523
County: Westchester
Place of Formation: New York
Principal Address: 4995 AVALON RIDGE PKWY, #150, NORCROSS, CA, United States, 30071
Address: 6 WESTCHESTER PLAZA, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 5500

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 6 WESTCHESTER PLAZA, ELMSFORD, NY, United States, 10523

Chief Executive Officer

Name Role Address
ROBERT A GRIMES Chief Executive Officer 4995 AVALON RIDGE PKWY, #150, NORCROSS, CA, United States, 30071

Links between entities

Type:
Headquarter of
Company Number:
P20569
State:
FLORIDA
Type:
Headquarter of
Company Number:
000097333
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
0200433
State:
CONNECTICUT

History

Start date End date Type Value
1992-12-29 2000-01-20 Address 6 WESTCHESTER PLAZA, ELMSFORD, NY, 10523, 1611, USA (Type of address: Chief Executive Officer)
1992-12-29 2000-01-20 Address 6 WESTCHESTER PLAZA, ELMSFORD, NY, 10523, 1611, USA (Type of address: Principal Executive Office)
1982-07-15 1992-12-29 Address 1030 MAMARONECK AVE., MAMARONECK, NY, 10543, USA (Type of address: Service of Process)
1980-07-21 1982-07-15 Address DRAZEN & SMITH, 175 MAIN ST., WHITE PLAINS, NY, USA (Type of address: Service of Process)
1965-12-30 1980-07-21 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
20150528069 2015-05-28 ASSUMED NAME CORP INITIAL FILING 2015-05-28
000523000849 2000-05-23 CERTIFICATE OF MERGER 2000-05-23
000120002593 2000-01-20 BIENNIAL STATEMENT 1999-12-01
980107002377 1998-01-07 BIENNIAL STATEMENT 1997-12-01
931207002005 1993-12-07 BIENNIAL STATEMENT 1993-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State