Search icon

UPSTATE TESTING AND CONTROLS, INC.

Company Details

Name: UPSTATE TESTING AND CONTROLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jul 2006 (19 years ago)
Date of dissolution: 29 Jun 2016
Entity Number: 3388223
ZIP code: 12065
County: Saratoga
Place of Formation: New York
Address: 606 PIERCE ROAD, CLIFTON PARK, NY, United States, 12065

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KENNETH SCHUNK Chief Executive Officer 606 PIERCE ROAD, CLIFTON PARK, NY, United States, 12065

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 606 PIERCE ROAD, CLIFTON PARK, NY, United States, 12065

History

Start date End date Type Value
2010-08-06 2012-08-22 Address 606 PIERCE ROAD, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2008-08-20 2010-08-06 Address 606 NORTHWAY 10 INDUSTRIAL PK, CLIFTON PARK, NY, 12065, USA (Type of address: Chief Executive Officer)
2008-08-20 2010-08-06 Address 606 NORTHWAY 10 INDUSTRIAL PK, CLIFTON PARK, NY, 12065, USA (Type of address: Principal Executive Office)
2007-02-07 2010-08-06 Address 606 NORTHWAY, 10 INDUSTRIAL PARK, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2006-07-13 2007-02-07 Address THREE E-COMM SQUARE, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2152924 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
140716006151 2014-07-16 BIENNIAL STATEMENT 2014-07-01
120822006240 2012-08-22 BIENNIAL STATEMENT 2012-07-01
100806002990 2010-08-06 BIENNIAL STATEMENT 2010-07-01
080820002777 2008-08-20 BIENNIAL STATEMENT 2008-07-01
070207000698 2007-02-07 CERTIFICATE OF CHANGE 2007-02-07
060713000795 2006-07-13 CERTIFICATE OF INCORPORATION 2006-07-13

Date of last update: 11 Mar 2025

Sources: New York Secretary of State