CONTROL ELECTROPOLISHING CORP.

Name: | CONTROL ELECTROPOLISHING CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Nov 1980 (45 years ago) |
Entity Number: | 660645 |
ZIP code: | 11379 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Control Electropolishing Corp does electrochemical polishing which is an electrolytic process that removes material from stainless steel medical device components to prevent corrosion and ensure durability, and lubricity. The company also does pickling and passivating of stainless steel metal parts used in the medical and surgical industries for robotic surgical procedures; hip implants and other medical conditions. |
Address: | 7135 Metropolitan Avenue, #790385, Middle Village, NY, United States, 11379 |
Principal Address: | 109 WALWORTH STREET, BROOKLYN, NY, United States, 11205 |
Contact Details
Phone +1 718-858-6634
Website http://www.controlelectropolishing.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CONTROL ELECTROPOLISHING CORP | DOS Process Agent | 7135 Metropolitan Avenue, #790385, Middle Village, NY, United States, 11379 |
Name | Role | Address |
---|---|---|
NANCY ZAPATA | Chief Executive Officer | 109 WALWORTH STREET, BROOKLYN, NY, United States, 11205 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-18 | 2024-03-20 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-03-18 | 2024-03-18 | Address | 109 WALWORTH STREET, BROOKLYN, NY, 11205, 0001, USA (Type of address: Chief Executive Officer) |
2024-03-18 | 2024-03-18 | Address | 109 WALWORTH STREET, BROOKLYN, NY, 11205, USA (Type of address: Chief Executive Officer) |
2012-10-22 | 2024-03-18 | Address | P.O. BOX 050237, 109 WALWORTH STREET, BROOKLYN, NY, 11205, USA (Type of address: Service of Process) |
2008-11-14 | 2012-10-22 | Address | 357 BAYRIDGE PARKWAY, BROOKLYN, NY, 11209, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240318001881 | 2024-03-18 | BIENNIAL STATEMENT | 2024-03-18 |
220826001997 | 2022-08-26 | BIENNIAL STATEMENT | 2020-11-01 |
121106006949 | 2012-11-06 | BIENNIAL STATEMENT | 2012-11-01 |
121022000098 | 2012-10-22 | CERTIFICATE OF CHANGE | 2012-10-22 |
101110002761 | 2010-11-10 | BIENNIAL STATEMENT | 2010-11-01 |
This company hasn't received any reviews.
Date of last update: 23 Jun 2025
Sources: New York Secretary of State