Name: | NORTHEAST CONTROLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Aug 1967 (58 years ago) |
Entity Number: | 213130 |
ZIP code: | 02035 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 325 Foxborough Boulevard, ., FOXBOROUGH, MA, United States, 02035 |
Shares Details
Shares issued 2000
Share Par Value 10
Type PAR VALUE
Name | Role | Address |
---|---|---|
JOSEPH MULLANEY | DOS Process Agent | 325 Foxborough Boulevard, ., FOXBOROUGH, MA, United States, 02035 |
Name | Role | Address |
---|---|---|
JENN AZAR | Chief Executive Officer | 325 FOXBOROUGH BOULEVARD, ., FOXBOROUGH, MA, United States, 02035 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-12 | 2025-02-12 | Address | 3 ENTERPRISE AVE., ., CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2025-02-12 | 2025-02-14 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 10 |
2025-02-12 | 2025-02-12 | Address | 3 ENTERPRISE AVE., CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer) |
2025-02-12 | 2025-02-12 | Address | 325 FOXBOROUGH BOULEVARD, ., FOXBOROUGH, MA, 02035, USA (Type of address: Chief Executive Officer) |
2021-08-19 | 2025-02-12 | Shares | Share type: PAR VALUE, Number of shares: 2000, Par value: 10 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212003385 | 2025-02-12 | BIENNIAL STATEMENT | 2025-02-12 |
220711002294 | 2022-07-11 | BIENNIAL STATEMENT | 2021-08-01 |
190805060176 | 2019-08-05 | BIENNIAL STATEMENT | 2019-08-01 |
170801006052 | 2017-08-01 | BIENNIAL STATEMENT | 2017-08-01 |
160309006393 | 2016-03-09 | BIENNIAL STATEMENT | 2015-08-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State