Search icon

ACTION AUTOMATION & CONTROLS, INC.

Company Details

Name: ACTION AUTOMATION & CONTROLS, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2002 (22 years ago)
Entity Number: 2821373
ZIP code: 02903
County: New York
Place of Formation: Massachusetts
Address: JEAN SAYLOR, 40 WESTMINISTER ST STE 600, PROVIDENCE, RI, United States, 02903
Principal Address: 10 Larsen Way, NORTH ATTLEBORO, MA, United States, 02763

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
BATCHELAR, FRECHETTE, MCCRORY, MICHAEL & CO DOS Process Agent JEAN SAYLOR, 40 WESTMINISTER ST STE 600, PROVIDENCE, RI, United States, 02903

Chief Executive Officer

Name Role Address
GREGG HOLST Chief Executive Officer 10 LARSEN WAY, NORTH ATTLEBORO, MA, United States, 02763

History

Start date End date Type Value
2024-02-14 2024-02-14 Address 10 LARSEN WAY, NORTH ATTLEBORO, MA, 02763, USA (Type of address: Chief Executive Officer)
2024-02-14 2024-02-14 Address 10 LARSON WAY, NORTH ATTLEBORO, MA, 02763, USA (Type of address: Chief Executive Officer)
2021-03-08 2024-02-14 Address 10 LARSON WAY, NORTH ATTLEBORO, MA, 02763, USA (Type of address: Chief Executive Officer)
2019-01-28 2024-02-14 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2008-10-01 2024-02-14 Address JEAN SAYLOR, 40 WESTMINISTER ST STE 600, PROVIDENCE, RI, 02903, USA (Type of address: Service of Process)
2008-10-01 2021-03-08 Address 10 LARSON WAY, NORTH ATTLEBORO, MA, 02763, USA (Type of address: Chief Executive Officer)
2006-11-30 2008-10-01 Address JEAN SAYLOR, 40 WESTMINISTER ST STE 600, PROVIDENCE, RI, 02903, USA (Type of address: Service of Process)
2004-11-09 2006-11-30 Address INEZ M MELLO, 40 WESTMINSTER ST STE 600, PROVIDENCE, RI, 02903, USA (Type of address: Service of Process)
2004-11-09 2008-10-01 Address 10 LARSON WAY, NORTH ATTLEBORO, MA, 02763, USA (Type of address: Chief Executive Officer)
2004-11-09 2008-10-01 Address 10 LARSON WAY, NORTH ATTLEBORO, MA, 02763, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
240214000495 2024-02-14 BIENNIAL STATEMENT 2024-02-14
210308060800 2021-03-08 BIENNIAL STATEMENT 2020-10-01
SR-35951 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
101102002708 2010-11-02 BIENNIAL STATEMENT 2010-10-01
081001002837 2008-10-01 BIENNIAL STATEMENT 2008-10-01
061130002766 2006-11-30 BIENNIAL STATEMENT 2006-10-01
041109002787 2004-11-09 BIENNIAL STATEMENT 2004-10-01
021010000106 2002-10-10 APPLICATION OF AUTHORITY 2002-10-10

Date of last update: 12 Mar 2025

Sources: New York Secretary of State