Name: | CARDINAL CONTROL SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 May 2003 (22 years ago) |
Entity Number: | 2911018 |
ZIP code: | 11741 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 1703 CHURCH STREET, HOLBROOK, NY, United States, 11741 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
G SCOTT MCVETTY | Chief Executive Officer | 1703 CHURCH STREET, HOLBROOK, NY, United States, 11741 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 1703 CHURCH STREET, HOLBROOK, NY, United States, 11741 |
Start date | End date | Type | Value |
---|---|---|---|
2005-07-08 | 2013-05-06 | Address | 10 MESSINA AVE, CENTER MORICHES, NY, 11934, USA (Type of address: Chief Executive Officer) |
2005-07-08 | 2011-05-20 | Address | 1180-4 LINCOLN AVE, HOLBROOK, NY, 11741, USA (Type of address: Principal Executive Office) |
2005-07-08 | 2011-05-20 | Address | 1180-4 LINCOLN AVE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process) |
2003-05-23 | 2005-07-08 | Address | 110 ROUTE 110, STE. 202, SOUTH HUNTINGTON, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210503060244 | 2021-05-03 | BIENNIAL STATEMENT | 2021-05-01 |
170508006108 | 2017-05-08 | BIENNIAL STATEMENT | 2017-05-01 |
130506006233 | 2013-05-06 | BIENNIAL STATEMENT | 2013-05-01 |
110520002980 | 2011-05-20 | BIENNIAL STATEMENT | 2011-05-01 |
090420002901 | 2009-04-20 | BIENNIAL STATEMENT | 2009-05-01 |
Date of last update: 30 Mar 2025
Sources: New York Secretary of State