Name: | CURRENT CONTROLS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 16 Mar 1982 (43 years ago) |
Entity Number: | 757826 |
ZIP code: | 14895 |
County: | Allegany |
Place of Formation: | New York |
Address: | 353 SOUTH BROOKLYN AVENUE, WELLSVILLE, NY, United States, 14895 |
Shares Details
Shares issued 1000
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT S LANDON | Chief Executive Officer | 353 SOUTH BROOKLYN AVENUE, WELLSVILLE, NY, United States, 14895 |
Name | Role | Address |
---|---|---|
CURRENT CONTROLS, INC. | DOS Process Agent | 353 SOUTH BROOKLYN AVENUE, WELLSVILLE, NY, United States, 14895 |
Start date | End date | Type | Value |
---|---|---|---|
2024-03-06 | 2024-03-06 | Address | 353 SOUTH BROOKLYN AVENUE, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer) |
2012-04-16 | 2024-03-06 | Address | 353 SOUTH BROOKLYN AVENUE, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer) |
2008-03-06 | 2012-04-16 | Address | 353 S BROOKLYN AVE, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer) |
2004-03-25 | 2008-03-06 | Address | 353 S BROOKLYN AVE, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer) |
1998-12-30 | 2004-03-25 | Address | 353 SOUTH BROOKLYN AVE, WELLSVILLE, NY, 14895, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240306003141 | 2024-03-06 | BIENNIAL STATEMENT | 2024-03-06 |
220823002674 | 2022-08-23 | BIENNIAL STATEMENT | 2022-03-01 |
200310060627 | 2020-03-10 | BIENNIAL STATEMENT | 2020-03-01 |
160309006409 | 2016-03-09 | BIENNIAL STATEMENT | 2016-03-01 |
140311006752 | 2014-03-11 | BIENNIAL STATEMENT | 2014-03-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State