Name: | BENFIELD CONTROL SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 19 Nov 1980 (45 years ago) |
Entity Number: | 663837 |
ZIP code: | 10553 |
County: | Westchester |
Place of Formation: | New York |
Address: | 240 WASHINGTON ST., MOUNT VERNON, NY, United States, 10553 |
Shares Details
Shares issued 4000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BENFIELD CONTROL SYSTEMS, INC. | DOS Process Agent | 240 WASHINGTON ST., MOUNT VERNON, NY, United States, 10553 |
Name | Role | Address |
---|---|---|
DANIEL J MCLAUGHLIN | Chief Executive Officer | 240 WASHINGTON ST., MOUNT VERNON, NY, United States, 10553 |
Start date | End date | Type | Value |
---|---|---|---|
2023-03-01 | 2025-01-08 | Shares | Share type: NO PAR VALUE, Number of shares: 4000, Par value: 0 |
2010-11-15 | 2020-11-02 | Address | 25 LAFAYETTE AVE., NORTH WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
1993-11-05 | 2020-11-02 | Address | 25 LAFAYETTE AVENUE, NORTH WHITE PLAINS, NY, 10603, USA (Type of address: Service of Process) |
1992-11-16 | 1993-11-05 | Address | 25 LAFAYETTE AVE., NORTH WHITE PLAINS, NY, 10603, USA (Type of address: Principal Executive Office) |
1992-11-16 | 2010-11-15 | Address | 25 LAFAYETTE AVE., NORTH WHITE PLAINS, NY, 10603, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201102061608 | 2020-11-02 | BIENNIAL STATEMENT | 2020-11-01 |
181102006856 | 2018-11-02 | BIENNIAL STATEMENT | 2018-11-01 |
161102006415 | 2016-11-02 | BIENNIAL STATEMENT | 2016-11-01 |
141112007111 | 2014-11-12 | BIENNIAL STATEMENT | 2014-11-01 |
130117002110 | 2013-01-17 | BIENNIAL STATEMENT | 2012-11-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State