Name: | RICHMAR CONTROLS AND SERVICE COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Dec 1995 (29 years ago) |
Entity Number: | 1983086 |
ZIP code: | 10704 |
County: | Westchester |
Place of Formation: | New York |
Principal Address: | 851 MCLEAN AVE, YONKERS, NY, United States, 10704 |
Address: | 851 MCLEAN AVENUE, YONKERS, NY, United States, 10704 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 851 MCLEAN AVENUE, YONKERS, NY, United States, 10704 |
Name | Role | Address |
---|---|---|
THOMAS GORMAN | Chief Executive Officer | 851 MCLEAN AVE, YONKERS, NY, United States, 10704 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-26 | 2025-02-26 | Address | 851 MCLEAN AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
2025-02-26 | 2025-02-28 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-06-08 | 2025-02-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2003-12-05 | 2025-02-26 | Address | 851 MCLEAN AVE, YONKERS, NY, 10704, USA (Type of address: Chief Executive Officer) |
1998-03-18 | 2003-12-05 | Address | 2351 GRANVILLE CT, YORKTOWN, NY, 10595, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250226000184 | 2025-02-26 | BIENNIAL STATEMENT | 2025-02-26 |
191202061030 | 2019-12-02 | BIENNIAL STATEMENT | 2019-12-01 |
171201006793 | 2017-12-01 | BIENNIAL STATEMENT | 2017-12-01 |
160512007097 | 2016-05-12 | BIENNIAL STATEMENT | 2015-12-01 |
140106002279 | 2014-01-06 | BIENNIAL STATEMENT | 2013-12-01 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State