Search icon

NETWORK CONTROL SERVICES INC.

Company Details

Name: NETWORK CONTROL SERVICES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 15 Dec 2004 (20 years ago)
Entity Number: 3138277
ZIP code: 12582
County: Dutchess
Place of Formation: New York
Address: PO BOX 454, STORMVILLE, NY, United States, 12582
Principal Address: 133 MEADS FARM RD, BOX 454, STORMVILLE, NY, United States, 12582

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent PO BOX 454, STORMVILLE, NY, United States, 12582

Chief Executive Officer

Name Role Address
GLENN HAWLEY Chief Executive Officer 133 MEADS FARM RD, STORMVILLE, NY, United States, 12582

Form 5500 Series

Employer Identification Number (EIN):
202067123
Plan Year:
2023
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2004-12-15 2006-12-07 Address 133 MEADS FARM ROAD, STORMVILLE, NY, 12582, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
141226006026 2014-12-26 BIENNIAL STATEMENT 2014-12-01
121218002091 2012-12-18 BIENNIAL STATEMENT 2012-12-01
101220002846 2010-12-20 BIENNIAL STATEMENT 2010-12-01
081202002060 2008-12-02 BIENNIAL STATEMENT 2008-12-01
061207002604 2006-12-07 BIENNIAL STATEMENT 2006-12-01

Date of last update: 29 Mar 2025

Sources: New York Secretary of State