COST CONTROL ASSOCIATES, INC.
Headquarter
Name: | COST CONTROL ASSOCIATES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Dec 2000 (25 years ago) |
Entity Number: | 2581178 |
ZIP code: | 12801 |
County: | Warren |
Place of Formation: | New York |
Principal Address: | 796 MEETING ST, CHARLESTON, SC, United States, 29403 |
Address: | 175 BROAD STREET, SUITE 166, GLENS FALLS, NY, United States, 12801 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KEVIN FLOUNDERS | Chief Executive Officer | 175 BROAD STREET, SUITE 166, GLENS FALLS, NY, United States, 12801 |
Name | Role | Address |
---|---|---|
COST CONTROL ASSOCIATES, INC. | DOS Process Agent | 175 BROAD STREET, SUITE 166, GLENS FALLS, NY, United States, 12801 |
Start date | End date | Type | Value |
---|---|---|---|
2023-11-20 | 2023-11-20 | Address | 175 BROAD STREET, SUITE 166, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer) |
2022-01-18 | 2023-11-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-10-20 | 2022-01-18 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-05-24 | 2023-11-20 | Address | 175 BROAD STREET, SUITE 166, GLENS FALLS, NY, 12801, USA (Type of address: Chief Executive Officer) |
2021-05-24 | 2023-11-20 | Address | 175 BROAD STREET, SUITE 166, GLENS FALLS, NY, 12801, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231120004140 | 2023-11-20 | BIENNIAL STATEMENT | 2022-12-01 |
210524060095 | 2021-05-24 | BIENNIAL STATEMENT | 2020-12-01 |
181204006235 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
161201006612 | 2016-12-01 | BIENNIAL STATEMENT | 2016-12-01 |
141202006155 | 2014-12-02 | BIENNIAL STATEMENT | 2014-12-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State