Name: | BE CONTROLS INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 May 2015 (10 years ago) |
Entity Number: | 4753118 |
ZIP code: | 10950 |
County: | Rockland |
Place of Formation: | New York |
Address: | 14 Arlington Drive, MOnroe, NY, United States, 10950 |
Principal Address: | 14 Arlington Dr, Monroe, NY, United States, 10950 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | BE CONTROLS INC., CONNECTICUT | 3184510 | CONNECTICUT |
Name | Role | Address |
---|---|---|
BENJAMIN FRIEDMAN | DOS Process Agent | 14 Arlington Drive, MOnroe, NY, United States, 10950 |
Name | Role | Address |
---|---|---|
BENJAMIN FRIEDMAN | Chief Executive Officer | 14 ARLINGTON DRIVE, MONROE, NY, United States, 10950 |
Start date | End date | Type | Value |
---|---|---|---|
2025-03-26 | 2025-03-26 | Address | 14 ARLINGTON DRIVE, MONROE, NY, 10950, USA (Type of address: Chief Executive Officer) |
2015-05-04 | 2025-03-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2015-05-04 | 2025-03-26 | Address | 6 WHITFIELD RD., CHESTNUT RIDGE, NY, 10977, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250326002734 | 2025-03-26 | BIENNIAL STATEMENT | 2025-03-26 |
220113003324 | 2022-01-13 | BIENNIAL STATEMENT | 2022-01-13 |
150504010435 | 2015-05-04 | CERTIFICATE OF INCORPORATION | 2015-05-04 |
Date of last update: 25 Mar 2025
Sources: New York Secretary of State