Search icon

AUTOMATIC CONTROL SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: AUTOMATIC CONTROL SYSTEMS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 26 May 1998 (27 years ago)
Entity Number: 2262801
ZIP code: 11050
County: Nassau
Place of Formation: Delaware
Address: 14 VANDERVENTER AVE, STE 105, PORT WASHINGTON, NY, United States, 11050

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 VANDERVENTER AVE, STE 105, PORT WASHINGTON, NY, United States, 11050

Chief Executive Officer

Name Role Address
A ROTHSCHILD Chief Executive Officer 14 VANDERVENTER AVE, STE 105, PORT WASHINGTON, NY, United States, 11050

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
31FR7
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03

Contact Information

POC:
EDIE ALEXANDER
Corporate URL:
http://automatic-systems.com

Form 5500 Series

Employer Identification Number (EIN):
113405516
Plan Year:
2023
Number Of Participants:
20
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
19
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
18
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
17
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
16
Sponsors Telephone Number:

History

Start date End date Type Value
1998-05-26 2000-07-19 Address 18 WOOD ROAD, PORT WASHINGTON, NY, 11050, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
020426002523 2002-04-26 BIENNIAL STATEMENT 2002-05-01
000719002602 2000-07-19 BIENNIAL STATEMENT 2000-05-01
980526000012 1998-05-26 APPLICATION OF AUTHORITY 1998-05-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State