Name: | BAE SYSTEMS CONTROLS INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 2000 (25 years ago) |
Entity Number: | 2505720 |
ZIP code: | 10528 |
County: | Broome |
Place of Formation: | Delaware |
Principal Address: | 1098 CLARK STREET, ENDICOTT, NY, United States, 13760 |
Address: | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528 |
Name | Role | Address |
---|---|---|
UNITED AGENT GROUP INC. | DOS Process Agent | 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528 |
Name | Role | Address |
---|---|---|
TERENCE E. CRIMMINS | Chief Executive Officer | 2941 FAIRVIEW PARK DRIVE, SUITE 100, FALLS CHURCH, VA, United States, 22042 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2024-05-13 | 2024-05-13 | Address | 2941 FAIRVIEW PARK DRIVE, SUITE 100, FALLS CHURCH, VA, 22042, USA (Type of address: Chief Executive Officer) |
2024-05-13 | 2024-05-13 | Address | 65 SPIT BROOK RD, NASHUA, NH, 03060, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2023-06-26 | Address | 65 SPIT BROOK RD, NASHUA, NH, 03060, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2024-05-13 | Address | 65 SPIT BROOK RD, NASHUA, NH, 03060, USA (Type of address: Chief Executive Officer) |
2023-06-26 | 2024-05-13 | Address | 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240513001095 | 2024-05-13 | BIENNIAL STATEMENT | 2024-05-13 |
230626004922 | 2023-06-17 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-17 |
220511002225 | 2022-05-11 | BIENNIAL STATEMENT | 2022-05-01 |
200514060268 | 2020-05-14 | BIENNIAL STATEMENT | 2020-05-01 |
SR-31185 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State