Search icon

FUTURISTIC CONTROLS INC.

Company Details

Name: FUTURISTIC CONTROLS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Mar 2009 (16 years ago)
Entity Number: 3787577
ZIP code: 11581
County: Nassau
Place of Formation: New York
Address: 68 DERBY STREET, VALLEY STREAM, NY, United States, 11581
Principal Address: 68 DERBY ST, VALLEY STREAM, NY, United States, 11581

Contact Details

Phone +1 516-279-4283

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
BRAULIO CUCVAS Chief Executive Officer 68 DERBY ST, VALLEY STREAM, NY, United States, 11581

DOS Process Agent

Name Role Address
BRAULIO CUCVAS DOS Process Agent 68 DERBY STREET, VALLEY STREAM, NY, United States, 11581

Licenses

Number Status Type Date End date
1333632-DCA Inactive Business 2009-09-21 2019-02-28

History

Start date End date Type Value
2009-09-22 2011-06-15 Address 68 DERBY STREET, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)
2009-03-18 2009-09-22 Address 65 ROOSEVELT AVENUE, VALLEY STREAM, NY, 11581, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110615002301 2011-06-15 BIENNIAL STATEMENT 2011-03-01
090922000774 2009-09-22 CERTIFICATE OF CHANGE 2009-09-22
090318000399 2009-03-18 CERTIFICATE OF INCORPORATION 2009-03-18

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2952988 DCA-SUS CREDITED 2018-12-28 75 Suspense Account
2952987 PROCESSING INVOICED 2018-12-28 25 License Processing Fee
2919626 RENEWAL CREDITED 2018-10-29 100 Home Improvement Contractor License Renewal Fee
2919545 TRUSTFUNDHIC INVOICED 2018-10-29 200 Home Improvement Contractor Trust Fund Enrollment Fee
2496532 TRUSTFUNDHIC INVOICED 2016-11-25 200 Home Improvement Contractor Trust Fund Enrollment Fee
2496493 RENEWAL INVOICED 2016-11-25 100 Home Improvement Contractor License Renewal Fee
1914132 RENEWAL INVOICED 2014-12-15 100 Home Improvement Contractor License Renewal Fee
1044644 RENEWAL INVOICED 2013-07-01 100 Home Improvement Contractor License Renewal Fee
978108 TRUSTFUNDHIC INVOICED 2011-06-07 200 Home Improvement Contractor Trust Fund Enrollment Fee
1044645 RENEWAL INVOICED 2011-06-07 100 Home Improvement Contractor License Renewal Fee

Motor Carrier Census

USDOT Number Carrier Operation MCS-150 Form Date MCS-150 Mileage MCS-150 Year Power Units Drivers Operation Classification
2484265 Intrastate Non-Hazmat 2014-05-20 13800 2013 1 1 Private(Property)
Legal Name FUTURISTIC CONTROLS
DBA Name BC HVAC
Physical Address 68 DERBY STREET, VALLEY STREAM, NY, 11581, US
Mailing Address 182 MERRICK RD, LYNBROOK, NY, 11553, US
Phone (516) 279-4283
Fax (516) 792-0715
E-mail FCBCHVAC@AOL.COM

Safety Measurement System - All Transportation

Total Number of Inspections for the measurement period (24 months) 0
Driver Fitness BASIC Serious Violation Indicator No
Vehicle Maintenance BASIC Acute/Critical Indicator No
Unsafe Driving BASIC Acute/Critical Indicator No
Driver Fitness BASIC Roadside Performance measure value 0
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value 0
Total Number of Driver Inspections for the measurment period 0
Vehicle Maintenance BASIC Roadside Performance measure value 0
Total Number of Vehicle Inspections for the measurement period 0
Controlled Substances and Alcohol BASIC Roadside Performance measure value 0
Unsafe Driving BASIC Roadside Performance Measure Value 0
Number of inspections with at least one Driver Fitness BASIC violation 0
Number of inspections with at least one Hours-of-Service BASIC violation 0
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation 0
Number of inspections with at least one Vehicle Maintenance BASIC violation 0
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation 0
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation 0
Number of inspections with at least one Unsafe Driving BASIC violation 0

Date of last update: 27 Mar 2025

Sources: New York Secretary of State