Search icon

AUTOMATED CONTROL LOGIC, INC.

Branch
Date of last update: 10 Mar 2025. Data updated weekly.

Company Details

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

Industry & Business Activity

NAICS

811310 Commercial and Industrial Machinery and Equipment (except Automotive and Electronic) Repair and Maintenance

This 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

Agent

Name Role Business address
Secretary of State Agent 165 Capitol Ave., P.O. BOX 150470, Hartford, CT, 06115-0470, United States

Officer

Name Role Residence address
PRESTON M. BRUENN Officer 3 WEBB LANE, GOLDENS BRIDGE, NY, 10526, United States

Filing

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
See something incorrect or outdated? Let us know

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