Entity Name: | COST CONTROL ASSOCIATES, INC. |
Jurisdiction: | FLORIDA |
Filing Type: | Foreign Profit |
Status: | Active |
Date Filed: | 26 Sep 2018 (6 years ago) |
Branch of: | COST CONTROL ASSOCIATES, INC., NEW YORK (Company Number 2581178) |
Document Number: | F18000004524 |
FEI/EIN Number | 161597018 |
Address: | 175 Broad Steet, Glens Falls, NY, 12801, US |
Mail Address: | 175 Broad Steet, Glens Falls, NY, 12801, US |
Place of Formation: | NEW YORK |
Name | Role |
---|---|
INCORP SERVICES, INC. | Agent |
Name | Role | Address |
---|---|---|
Levin Allison | Vice President | 175 Broad Steet, Glens Falls, NY, 12801 |
Name | Role | Address |
---|---|---|
Flounders Kevin | Chief Executive Officer | 175 Broad Steet, Glens Falls, NY, 12801 |
Name | Role | Address |
---|---|---|
Misar Darren | Gene | 175 Broad Steet, Glens Falls, NY, 12801 |
Name | Role | Address |
---|---|---|
CORDEN PATRICK | President | 175 Broad Steet, Glens Falls, NY, 12801 |
Name | Role | Address |
---|---|---|
HANSEN JAY | Treasurer | 175 Broad Steet, Glens Falls, NY, 12801 |
Name | Role | Address |
---|---|---|
VALLEE JOSEPH | Secretary | 175 Broad Steet, Glens Falls, NY, 12801 |
Event Type | Filed Date | Value | Description |
---|---|---|---|
REGISTERED AGENT ADDRESS CHANGED | 2023-03-17 | 3458 LAKESHORE DRIVE, TALLAHASSEE, FL 32312 | No data |
CHANGE OF PRINCIPAL ADDRESS | 2021-04-05 | 175 Broad Steet, Suite 166, Glens Falls, NY 12801 | No data |
CHANGE OF MAILING ADDRESS | 2021-04-05 | 175 Broad Steet, Suite 166, Glens Falls, NY 12801 | No data |
Name | Date |
---|---|
ANNUAL REPORT | 2024-05-01 |
ANNUAL REPORT | 2023-04-28 |
ANNUAL REPORT | 2022-03-08 |
ANNUAL REPORT | 2021-04-05 |
ANNUAL REPORT | 2020-02-25 |
ANNUAL REPORT | 2019-02-13 |
Foreign Profit | 2018-09-26 |
Date of last update: 02 Feb 2025
Sources: Florida Department of State