Search icon

LINK CONTROLS, INC.

Headquarter

Company Details

Name: LINK CONTROLS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 01 Sep 1978 (47 years ago)
Date of dissolution: 25 Oct 1996
Entity Number: 508202
ZIP code: 11779
County: Suffolk
Place of Formation: New York
Address: 16 COLT COURT, RONKONKOMA, NY, United States, 11779

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
WILLIAM F. BOWDEN DOS Process Agent 16 COLT COURT, RONKONKOMA, NY, United States, 11779

Chief Executive Officer

Name Role Address
WILLIAM F. BOWDEN Chief Executive Officer 16 COLT COURT, RONKONKOMA, NY, United States, 11779

Links between entities

Type:
Headquarter of
Company Number:
000-895-995
State:
Alabama
Type:
Headquarter of
Company Number:
P40852
State:
FLORIDA

History

Start date End date Type Value
1982-10-29 1987-01-14 Shares Share type: PAR VALUE, Number of shares: 100000, Par value: 0.01
1978-09-01 1994-08-01 Address 55 KNICKERBOCKER AVE, BOHEMIA, NY, 11716, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20151016030 2015-10-16 ASSUMED NAME LLC INITIAL FILING 2015-10-16
961025000299 1996-10-25 CERTIFICATE OF DISSOLUTION 1996-10-25
960906002621 1996-09-06 BIENNIAL STATEMENT 1996-09-01
940801002083 1994-08-01 BIENNIAL STATEMENT 1993-09-01
B446052-4 1987-01-14 CERTIFICATE OF AMENDMENT 1987-01-14

Court Cases

Court Case Summary

Filing Date:
1993-04-16
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Miller Act

Parties

Party Name:
LINK CONTROLS, INC.
Party Role:
Plaintiff
Party Name:
FIREMAN'S INS. CO.
Party Role:
Defendant

Date of last update: 18 Mar 2025

Sources: New York Secretary of State