CONTROL SYSTEMS SERVICES INC.

Name: | CONTROL SYSTEMS SERVICES INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 02 May 1985 (40 years ago) |
Entity Number: | 993887 |
ZIP code: | 10992 |
County: | Orange |
Place of Formation: | New York |
Activity Description: | We are a National Board Certified R-Stamp boiler repair & maintenance company who specializes in refractories, insulation, firebrick, ceramic fiber, code welding, and fabrication burner repairs. We install, upgrade and service and maintain low and high pressure boilers. We are Honeywell Vulcain representatives for gas detection systems. |
Address: | 65 EAST MAIN STREET, 65 EAST, WASHINGTONVILLE, NY, United States, 10992 |
Principal Address: | 1 PINE RIDGE ROAD, CORNWALL, NY, United States, 12518 |
Contact Details
Website http://www.cssboilers.com
Phone +1 845-496-1833
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ROBERT M SMITH | Agent | 72 OTTERKILL ROAD, NEW WINDSOR, NY, 12553 |
Name | Role | Address |
---|---|---|
GINA STARSTROM | DOS Process Agent | 65 EAST MAIN STREET, 65 EAST, WASHINGTONVILLE, NY, United States, 10992 |
Name | Role | Address |
---|---|---|
GINA STARSTROM | Chief Executive Officer | 65 EAST MAIN STREET, WASHINGTONVILLE, NY, United States, 10992 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-05 | 2025-05-05 | Address | 65 EAST MAIN STREET, WASHINGTONVEILL, NY, 10992, USA (Type of address: Chief Executive Officer) |
2025-05-05 | 2025-05-05 | Address | 65 EAST MAIN STREET, WASHINGTONVILLE, NY, 10992, USA (Type of address: Chief Executive Officer) |
2024-10-15 | 2024-10-15 | Address | 65 EAST MAIN STREET, WASHINGTONVEILL, NY, 10992, USA (Type of address: Chief Executive Officer) |
2024-10-15 | 2024-10-15 | Address | 65 EAST MAIN STREET, WASHINGTONVILLE, NY, 10992, USA (Type of address: Chief Executive Officer) |
2024-10-15 | 2025-05-05 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250505002727 | 2025-05-05 | BIENNIAL STATEMENT | 2025-05-05 |
241015003038 | 2024-10-15 | BIENNIAL STATEMENT | 2024-10-15 |
210526060099 | 2021-05-26 | BIENNIAL STATEMENT | 2021-05-01 |
190508060213 | 2019-05-08 | BIENNIAL STATEMENT | 2019-05-01 |
181005006584 | 2018-10-05 | BIENNIAL STATEMENT | 2017-05-01 |
This company hasn't received any reviews.
Date of last update: 11 Aug 2025
Sources: New York Secretary of State