Name: | R & S CONTROLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 13 Jul 1976 (49 years ago) |
Entity Number: | 404865 |
ZIP code: | 11717 |
County: | Suffolk |
Place of Formation: | New York |
Address: | ATTN: SUSAN CRUZ, 140 EMJAY BLVD, BRENTWOOD, NY, United States, 11717 |
Principal Address: | 140 EMJAY BLVD, BRENTWOOD, NY, United States, 11717 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SUSAN CRUZ | Chief Executive Officer | 140 EMJAY BLVD, BRENTWOOD, NY, United States, 11717 |
Name | Role | Address |
---|---|---|
R & S CONTROLS, INC. | DOS Process Agent | ATTN: SUSAN CRUZ, 140 EMJAY BLVD, BRENTWOOD, NY, United States, 11717 |
Start date | End date | Type | Value |
---|---|---|---|
2012-07-05 | 2020-08-26 | Address | ATTN: SUSAN CRUZ, 140 EMJAY BLVD, BRENTWOOD, NY, 11717, 3322, USA (Type of address: Service of Process) |
2012-07-05 | 2018-08-16 | Address | 140 EMJAY BLVD, BRENTWOOD, NY, 11717, 3322, USA (Type of address: Chief Executive Officer) |
1998-06-26 | 2012-07-05 | Address | 140 EMJAY BLVD, BRENTWOOD, NY, 11717, 3322, USA (Type of address: Chief Executive Officer) |
1993-02-24 | 2012-07-05 | Address | 140 EMJAY BLVD, BRENTWOOD, NY, 11717, 3383, USA (Type of address: Principal Executive Office) |
1993-02-24 | 1998-06-26 | Address | 1427 JEFFERSON AVENUE, WEST ISLIP, NY, 11795, 1710, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
200826060104 | 2020-08-26 | BIENNIAL STATEMENT | 2020-07-01 |
180816006063 | 2018-08-16 | BIENNIAL STATEMENT | 2018-07-01 |
160713006069 | 2016-07-13 | BIENNIAL STATEMENT | 2016-07-01 |
140701006026 | 2014-07-01 | BIENNIAL STATEMENT | 2014-07-01 |
120705006089 | 2012-07-05 | BIENNIAL STATEMENT | 2012-07-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State