Search icon

CONTROL SOLUTIONS GROUP, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: CONTROL SOLUTIONS GROUP, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Jan 1998 (28 years ago)
Entity Number: 2218350
ZIP code: 12207
County: New York
Place of Formation: New York
Address: 80 STATE STREET, ALBANY, NY, United States, 12207
Principal Address: 122 WEST 27TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
TIMOTHY MURPHY Chief Executive Officer 122 WEST 27TH STREET, 5TH FLOOR, NEW YORK, NY, United States, 10001

Links between entities

Type:
Headquarter of
Company Number:
CORP_75078366
State:
ILLINOIS

Unique Entity ID

Unique Entity ID:
LCLJPG7WD595
CAGE Code:
6ZQG2
UEI Expiration Date:
2025-09-20

Business Information

Activation Date:
2024-09-23
Initial Registration Date:
2013-02-21

Commercial and government entity program

CAGE number:
6ZQG2
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-09-23
CAGE Expiration:
2029-09-23
SAM Expiration:
2025-09-20

Contact Information

POC:
TRACEY SHELTON
Corporate URL:
https://www.controlsolutionsgroup.com

Highest Level Owner

Vendor Certified:
2024-09-23
CAGE number:
7B9J0
Company Name:
EMCOR GROUP, INC.

Immediate Level Owner

Vendor Certified:
2024-09-23
CAGE number:
02Q14
Company Name:
MECHANICAL SOLUTIONS HOLDING CORP.

Form 5500 Series

Employer Identification Number (EIN):
113416733
Plan Year:
2018
Number Of Participants:
35
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
47
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
48
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
44
Sponsors Telephone Number:
Plan Year:
2015
Number Of Participants:
38
Sponsors Telephone Number:

History

Start date End date Type Value
2024-01-11 2025-03-13 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-01-11 2024-01-11 Address 122 WEST 27TH STREET, 5TH FLOOR, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-09-18 2024-01-11 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-15 2023-09-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-19 2023-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
240111001932 2024-01-11 BIENNIAL STATEMENT 2024-01-11
220104000456 2022-01-04 BIENNIAL STATEMENT 2022-01-04
200102060635 2020-01-02 BIENNIAL STATEMENT 2020-01-01
181119000447 2018-11-19 CERTIFICATE OF CHANGE 2018-11-19
180103007111 2018-01-03 BIENNIAL STATEMENT 2018-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
75H71224P00229
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
17134.00
Base And Exercised Options Value:
17134.00
Base And All Options Value:
17134.00
Awarding Agency Name:
Department of Health and Human Services
Performance Start Date:
2024-09-24
Description:
WEBCTRL SOFTWARE LICENSES - PAO
Naics Code:
334512: AUTOMATIC ENVIRONMENTAL CONTROL MANUFACTURING FOR RESIDENTIAL, COMMERCIAL, AND APPLIANCE USE
Product Or Service Code:
7B22: IT AND TELECOM - COMPUTE: SERVERS (HARDWARE AND PERPETUAL LICENSE SOFTWARE)

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State