Search icon

GREAT LAKES CONTROLS CORP.

Company Details

Name: GREAT LAKES CONTROLS CORP.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Jun 1983 (42 years ago)
Date of dissolution: 28 Oct 2009
Entity Number: 851082
ZIP code: 10011
County: Monroe
Place of Formation: Ohio
Principal Address: 12380 PLAZA DRIVE, CLEVELAND, OH, United States, 44130
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
GARY SIMMERLY Chief Executive Officer 12380 PLAZA DRIVE, CLEVELAND, OH, United States, 44130

History

Start date End date Type Value
1983-06-24 1999-10-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1983-06-24 1999-10-19 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-1808255 2009-10-28 ANNULMENT OF AUTHORITY 2009-10-28
000202002311 2000-02-02 BIENNIAL STATEMENT 1999-06-01
991019001142 1999-10-19 CERTIFICATE OF CHANGE 1999-10-19
970715002468 1997-07-15 BIENNIAL STATEMENT 1997-06-01
930809002472 1993-08-09 BIENNIAL STATEMENT 1993-06-01
A993455-4 1983-06-24 APPLICATION OF AUTHORITY 1983-06-24

Date of last update: 17 Mar 2025

Sources: New York Secretary of State