Search icon

PHOTONIC CONTROLS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: PHOTONIC CONTROLS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Inactive
Date of registration: 19 Jul 2002 (23 years ago)
Date of dissolution: 30 Jul 2019
Entity Number: 2791462
ZIP code: 10005
County: New York
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

DOS Process Agent

Name Role Address
C/O CT CORPORATION SYSTEM DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Agent

Name Role Address
CT CORPORATION SYSTEM Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

Form 5500 Series

Employer Identification Number (EIN):
383655614
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2018-07-02 2019-03-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2015-03-05 2019-03-05 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2015-03-05 2018-07-02 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2002-07-19 2015-03-05 Address 215 QUE VISTA DRIVE E., HORSEHEADS, NY, 14845, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190730000055 2019-07-30 ARTICLES OF DISSOLUTION 2019-07-30
190305000028 2019-03-05 CERTIFICATE OF CHANGE 2019-03-05
180702007449 2018-07-02 BIENNIAL STATEMENT 2018-07-01
170623006282 2017-06-23 BIENNIAL STATEMENT 2016-07-01
150305000653 2015-03-05 CERTIFICATE OF CHANGE 2015-03-05

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-09-02
Type:
Planned
Address:
502 IST CENTER, HORSEHEADS, NY, 14845
Safety Health:
Safety
Scope:
NoInspection

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State