Search icon

CONTROL SYSTEMS (USA) INC.

Company Details

Entity Name: CONTROL SYSTEMS (USA) INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Inactive
Date Filed: 16 Mar 2000 (25 years ago)
Date of dissolution: 28 May 2014 (11 years ago)
Last Event: CORPORATE MERGER
Event Date Filed: 28 May 2014 (11 years ago)
Document Number: F00000001437
FEI/EIN Number 980073026
Address: ONE WAYWARD ROAD, BURLINGTON, MA, 01803
Mail Address: ONE WAYWARD ROAD, BURLINGTON, MA, 01803
Place of Formation: DELAWARE

Agent

Name Role
C T CORPORATION SYSTEM Agent

President

Name Role Address
Beaudoin Thomas L President One Wayside Road, Burlington, MA, 01803
McDonough Robert President One Wayside Road, Burlington, MA, 01803

Assi

Name Role Address
Tempesta Daniel Assi One Wayside Road, Burlington, MA, 01803
Smith Garrison Assi One Wayside Road, Burlington, MA, 01803

Vice President

Name Role Address
McDonough Robert Vice President One Wayside Road, Burlington, MA, 01803

Secretary

Name Role Address
DuChene Todd Secretary One Wayside Road, Burlington, MA, 01803

Events

Event Type Filed Date Value Description
MERGER 2014-05-28 No data CORPORATION WAS PART OF A MERGER. QUALIFIED CORPORATION WAS 565238. MERGER NUMBER 100000141031
CHANGE OF PRINCIPAL ADDRESS 2014-05-07 ONE WAYWARD ROAD, BURLINGTON, MA 01803 No data
CHANGE OF MAILING ADDRESS 2014-05-07 ONE WAYWARD ROAD, BURLINGTON, MA 01803 No data
REGISTERED AGENT NAME CHANGED 2014-05-07 C T CORPORATION SYSTEM No data
REGISTERED AGENT ADDRESS CHANGED 2014-05-07 1200 SOUTH PINE ISLAND ROAD, PLANTATION, FL 33324 No data

Documents

Name Date
Reg. Agent Change 2014-05-07
ANNUAL REPORT 2013-03-28
ANNUAL REPORT 2012-03-20
ANNUAL REPORT 2011-02-22
ANNUAL REPORT 2010-02-17
ANNUAL REPORT 2009-01-20
ANNUAL REPORT 2008-01-09
ANNUAL REPORT 2007-01-08
ANNUAL REPORT 2006-01-31
ANNUAL REPORT 2005-02-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State