Entity Name: | AUTOMATED CONTROL LOGIC, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Foreign |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 16 Oct 1996 |
Branch of: | AUTOMATED CONTROL LOGIC, INC., NEW YORK (Company Number 1320349) |
Business ALEI: | 0546034 |
Annual report due: | 16 Oct 2025 |
Business address: | 578 Commerce St, Thornwood, NY, 10594-1327, United States |
Mailing address: | 578 COMMERCE ST., THORNWOOD, NY, United States, 10594 |
Place of Formation: | NEW YORK |
E-Mail: | bdimartini@automatedcontrollogic.com |
NAICS
811310 Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and MaintenanceThis industry comprises establishments primarily engaged in the repair and maintenance of commercial and industrial machinery and equipment. Establishments in this industry either sharpen/install commercial and industrial machinery blades and saws or provide welding (e.g., automotive, general) repair services; or repair agricultural and other heavy and industrial machinery and equipment (e.g., forklifts and other material handling equipment, machine tools, commercial refrigeration equipment, construction equipment, and mining machinery). Learn more at the U.S. Census Bureau
Name | Role | Business address |
---|---|---|
Secretary of State | Agent | 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States |
Name | Role | Residence address |
---|---|---|
PRESTON M. BRUENN | Officer | 3 WEBB LANE, GOLDENS BRIDGE, NY, 10526, United States |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012176881 | 2024-10-16 | - | Annual Report | Annual Report | - |
BF-0011257153 | 2024-01-15 | - | Annual Report | Annual Report | - |
BF-0010788481 | 2022-10-17 | - | Annual Report | Annual Report | - |
BF-0009429154 | 2022-06-21 | - | Annual Report | Annual Report | 2020 |
BF-0010012061 | 2022-06-21 | - | Annual Report | Annual Report | - |
BF-0009429151 | 2022-06-21 | - | Annual Report | Annual Report | 2016 |
BF-0009429153 | 2022-06-21 | - | Annual Report | Annual Report | 2018 |
BF-0009429152 | 2022-06-21 | - | Annual Report | Annual Report | 2017 |
BF-0009429155 | 2022-06-21 | - | Annual Report | Annual Report | 2014 |
BF-0009429148 | 2022-06-21 | - | Annual Report | Annual Report | 2015 |
Sources: Connecticut's Official State Website
* While we strive to keep this information correct and up-to-date, it is not the primary source, and the dataset source should always be referred to for definitive information