Search icon

TROY SENSOR COMPANY LLC

Company Details

Name: TROY SENSOR COMPANY LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 18 Feb 2021 (4 years ago)
Entity Number: 5943991
ZIP code: 12118
County: Saratoga
Place of Formation: New York
Address: 7 Fort Hill Drive, MECHANICVILLE, NY, United States, 12118

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
YKURKTK2PGT4 2023-02-28 7 FORT HILL DR, MECHANICVILLE, NY, 12118, 3626, USA PO BOX 421, CLIFTON PARK, CLIFTON PARK, NY, 12065, 0421, USA

Business Information

Division Name TROY SENSOR COMPANY
Congressional District 20
State/Country of Incorporation NY, USA
Activation Date 2022-02-07
Initial Registration Date 2021-11-01
Entity Start Date 2021-02-16
Fiscal Year End Close Date Dec 31

Points of Contacts

Electronic Business
Title PRIMARY POC
Name ROBERT F KARLICEK
Role PRINCIPAL
Address PO BOX 421, CLIFTON PARK, NY, 12065, 0421, USA
Government Business
Title PRIMARY POC
Name ROBERT F KARLICEK
Role PRINCIPAL
Address PO BOX 421, CLIFTON PARK, NY, 12065, 0421, USA
Past Performance Information not Available

DOS Process Agent

Name Role Address
TROY SENSOR COMPANY LLC DOS Process Agent 7 Fort Hill Drive, MECHANICVILLE, NY, United States, 12118

History

Start date End date Type Value
2024-08-28 2025-02-13 Address 7 fort hill drive, MECHANICVILLE, NY, 12118, USA (Type of address: Service of Process)
2023-05-01 2024-08-28 Address 5 SOUTHSIDE DRIVE,, SUITE 11-138, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2022-06-08 2023-05-01 Address 5 SOUTHSIDE DRIVE,, SUITE 11-138, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)
2021-02-18 2022-06-08 Address 5 SOUTHSIDE DRIVE,, SUITE 11-138, CLIFTON PARK, NY, 12065, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250213002217 2025-02-13 BIENNIAL STATEMENT 2025-02-13
240828003264 2024-08-19 CERTIFICATE OF CHANGE BY ENTITY 2024-08-19
230501003670 2023-05-01 BIENNIAL STATEMENT 2023-02-01
220608001829 2022-06-07 CERTIFICATE OF PUBLICATION 2022-06-07
210218000201 2021-02-18 ARTICLES OF ORGANIZATION 2021-02-18

Date of last update: 22 Mar 2025

Sources: New York Secretary of State