Search icon

LIQUID CONTROL SYSTEMS, INC.

Headquarter

Company Details

Name: LIQUID CONTROL SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Sep 1979 (46 years ago)
Date of dissolution: 31 Jan 1997
Entity Number: 583455
ZIP code: 14902
County: Chemung
Place of Formation: New York
Address: PO BOX 624, INDUSTRIAL PARK BOULEVARD, ELMIRA, NY, United States, 14902

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

DOS Process Agent

Name Role Address
RICHARD A TAYLOR DOS Process Agent PO BOX 624, INDUSTRIAL PARK BOULEVARD, ELMIRA, NY, United States, 14902

Chief Executive Officer

Name Role Address
PHILIP MCKINNEY Chief Executive Officer PO BOX 624, INDUSTRIAL PARK BOULEVARD, ELMIRA, NY, United States, 14902

Links between entities

Type:
Headquarter of
Company Number:
846075
State:
FLORIDA
Type:
Headquarter of
Company Number:
CORP_57053151
State:
ILLINOIS

History

Start date End date Type Value
1979-09-24 1993-06-28 Address 1 WEST CHURCH ST, ELMIRA, NY, 14902, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210129003 2021-01-29 ASSUMED NAME LLC INITIAL FILING 2021-01-29
970131000724 1997-01-31 CERTIFICATE OF MERGER 1997-01-31
950602002004 1995-06-02 BIENNIAL STATEMENT 1993-09-01
930628002483 1993-06-28 BIENNIAL STATEMENT 1992-09-01
A608678-4 1979-09-24 CERTIFICATE OF INCORPORATION 1979-09-24

OSHA's Inspections within Industry

Inspection Summary

Date:
1994-07-18
Type:
Referral
Address:
393 THOMPKINS ST., CORTLAND, NY, 13045
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1990-07-16
Type:
Accident
Address:
NEW YORK CHIROPRACTOR COLLEGE, SENECA FALLS, NY, 13148
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1982-11-09
Type:
Planned
Address:
FORESTVILE HIGH SCHOOL, Forestville, NY, 14062
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1982-04-27
Type:
Planned
Address:
CORNER OF DAVIS & SECOND STREE, Elmira, NY, 14902
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1981-07-22
Type:
Complaint
Address:
SECOND STREET POST OFFICE BLDG, Jamestown, NY, 14701
Safety Health:
Safety
Scope:
Partial

Date of last update: 17 Mar 2025

Sources: New York Secretary of State