Search icon

COMPLETE BUILDING CONTROLS, INC.

Headquarter

Company Details

Name: COMPLETE BUILDING CONTROLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Aug 2016 (8 years ago)
Entity Number: 4997910
ZIP code: 11228
County: Bronx
Place of Formation: New York
Address: 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Shares Details

Shares issued 100

Share Par Value 0.001

Type PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of COMPLETE BUILDING CONTROLS, INC., CONNECTICUT 3097444 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
M7VKUNYXLKW6 2024-06-11 16 VALERIE LN, DANBURY, CT, 06811, 4961, USA 16 VALERIE LN, DANBURY, CT, 06811, 4961, USA

Business Information

Congressional District 05
State/Country of Incorporation NY, USA
Activation Date 2023-06-27
Initial Registration Date 2023-06-12
Entity Start Date 2016-08-23
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 238210, 238220, 238290
Product and Service Codes Z2AA, Z2AB, Z2AZ

Points of Contacts

Electronic Business
Title PRIMARY POC
Name MARY GRACE BROWN
Role PRESIDENT
Address 16 VALERIE LANE, DANBURY, CT, 06811, USA
Government Business
Title PRIMARY POC
Name RAYMOND C BROWN
Role GENERAL MANAGER
Address 16 VALERIE LANE, DANBURY, CT, 06811, USA
Past Performance Information not Available

Agent

Name Role Address
UNITED STATES CORPORATION AGENTS, INC. Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, 11228

DOS Process Agent

Name Role Address
C/O UNITED STATES CORPORATION AGENTS, INC. DOS Process Agent 7014 13TH AVENUE, SUITE 202, BROOKLYN, NY, United States, 11228

Filings

Filing Number Date Filed Type Effective Date
160823000721 2016-08-23 CERTIFICATE OF INCORPORATION 2016-08-23

Date of last update: 31 Jan 2025

Sources: New York Secretary of State