Search icon

CONTROL COMMUNICATIONS, LLC

Company claim

Is this your business?

Get access!

Company Details

Name: CONTROL COMMUNICATIONS, LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 01 Apr 2005 (20 years ago)
Entity Number: 3185305
ZIP code: 10457
County: Bronx
Place of Formation: New York
Address: 2040 WEBSTER AVENUE, BRONX, NY, United States, 10457

Contact Details

Phone +1 718-561-4565

DOS Process Agent

Name Role Address
THE LLC DOS Process Agent 2040 WEBSTER AVENUE, BRONX, NY, United States, 10457

Licenses

Number Status Type Date End date
2005902-DCA Inactive Business 2014-04-08 2017-07-31
1193696-DCA Inactive Business 2006-05-12 2013-07-31
1193698-DCA Inactive Business 2005-04-15 2016-06-30

Filings

Filing Number Date Filed Type Effective Date
050401000053 2005-04-01 ARTICLES OF ORGANIZATION 2005-04-01

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2135900 RENEWAL INVOICED 2015-07-22 340 Secondhand Dealer General License Renewal Fee
1735169 RENEWAL INVOICED 2014-07-16 340 Electronic & Home Appliance Service Dealer License Renewal Fee
1721825 PL VIO INVOICED 2014-07-03 100 PL - Padlock Violation
1646010 FINGERPRINT CREDITED 2014-04-08 75 Fingerprint Fee
1637212 LICENSE INVOICED 2014-03-28 255 Secondhand Dealer General License Fee
201488 LL VIO INVOICED 2013-02-20 75 LL - License Violation
737589 RENEWAL INVOICED 2012-06-19 340 Electronic & Home Appliance Service Dealer License Renewal Fee
737590 CNV_TFEE INVOICED 2012-06-19 8.470000267028809 WT and WH - Transaction Fee
737585 RENEWAL INVOICED 2011-07-15 340 Secondhand Dealer General License Renewal Fee
737591 RENEWAL INVOICED 2010-06-29 340 Electronic & Home Appliance Service Dealer License Renewal Fee

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-03-27 Hearing Decision UNLIC.ACTIVITY:2ND HAND DEALER 1 No data 1 No data

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 29 Mar 2025

Sources: New York Secretary of State