E-Z DUAL CONTROLS, INC.

Name: | E-Z DUAL CONTROLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1981 (44 years ago) |
Entity Number: | 681456 |
ZIP code: | 11753 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 2620 RTE 112, MEDFORD, NY, United States, 11753 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ERIN CAMILLERI | DOS Process Agent | 2620 RTE 112, MEDFORD, NY, United States, 11753 |
Name | Role | Address |
---|---|---|
ERIN CAMILLERI | Chief Executive Officer | 2620 RTE 112, MEDFORD, NY, United States, 11763 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-05 | 2025-02-05 | Address | 2620 RTE 112, MEDFORD, NY, 11763, 2522, USA (Type of address: Chief Executive Officer) |
2025-02-05 | 2025-02-05 | Address | 2620 RTE 112, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2024-02-06 | 2025-02-05 | Address | 2620 RTE 112, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2024-02-06 | 2024-02-06 | Address | 2620 RTE 112, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer) |
2024-02-06 | 2025-02-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250205002008 | 2025-02-05 | BIENNIAL STATEMENT | 2025-02-05 |
240206002786 | 2024-02-06 | BIENNIAL STATEMENT | 2024-02-06 |
210209060149 | 2021-02-09 | BIENNIAL STATEMENT | 2021-02-01 |
190206060810 | 2019-02-06 | BIENNIAL STATEMENT | 2019-02-01 |
150212006050 | 2015-02-12 | BIENNIAL STATEMENT | 2015-02-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State