INTEGRATED CONTROL SYSTEMS OF NEW YORK, INC.

Name: | INTEGRATED CONTROL SYSTEMS OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Nov 1999 (26 years ago) |
Entity Number: | 2443176 |
ZIP code: | 12065 |
County: | Saratoga |
Place of Formation: | New York |
Address: | 15 LIBERTY WAY, CLIFTON PARK, NY, United States, 12065 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOMINIC CARELLI | DOS Process Agent | 15 LIBERTY WAY, CLIFTON PARK, NY, United States, 12065 |
Name | Role | Address |
---|---|---|
DOMINIC CARELLI | Chief Executive Officer | 15 LIBERTY WAY, CLIFTON PARK, NY, United States, 12065 |
Start date | End date | Type | Value |
---|---|---|---|
2003-11-13 | 2006-01-20 | Address | 52 COOK COURT, WATERFORD, NY, 12188, USA (Type of address: Chief Executive Officer) |
2003-11-13 | 2006-01-20 | Address | 52 COOKS COURT, WATERFORD, NY, 12188, USA (Type of address: Principal Executive Office) |
1999-11-23 | 2006-01-20 | Address | 52 COOKS COURT, WATERFORD, NY, 12188, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
091104002126 | 2009-11-04 | BIENNIAL STATEMENT | 2009-11-01 |
071114002100 | 2007-11-14 | BIENNIAL STATEMENT | 2007-11-01 |
060120002322 | 2006-01-20 | BIENNIAL STATEMENT | 2005-11-01 |
031113002665 | 2003-11-13 | BIENNIAL STATEMENT | 2003-11-01 |
991123000674 | 1999-11-23 | CERTIFICATE OF INCORPORATION | 1999-11-23 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State