Entity Name: | ELMO MOTION CONTROL, INC. |
Jurisdiction: | Connecticut |
Legal type: | Stock |
Citizenship: | Domestic |
Status: | Active |
Sub status: | Annual report due |
Date Formed: | 14 Jun 1999 |
Business ALEI: | 0623371 |
Annual report due: | 14 Jun 2025 |
Business address: | 42 TECHNOLOGY WAY, NASHUA, NH, 03060, United States |
Mailing address: | 42 TECHNOLOGY WAY, 3W3, NASHUA, NH, United States, 03060 |
Place of Formation: | CONNECTICUT |
Total authorized shares: | 20000 |
E-Mail: | aprils@elmomc.com |
NAICS
423610 Electrical Apparatus and Equipment, Wiring Supplies, and Related Equipment Merchant WholesalersThis industry comprises establishments primarily engaged in the merchant wholesale distribution of electrical construction materials; wiring supplies; electric light fixtures; light bulbs; and/or electrical power equipment for the generation, transmission, distribution, or control of electric energy. Learn more at the U.S. Census Bureau
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | ELMO MOTION CONTROL, INC., FLORIDA | F15000001156 | FLORIDA |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
G9L3E5CJSKS7 | 2025-01-31 | 42 TECHNOLOGY WAY, NASHUA, NH, 03060, 3245, USA | 42 TECHNOLOGY WAY, NASHUA, NH, 03060, 3245, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
URL | http://www.elmomc.com |
Division Name | ELMO MOTION CONTROL, INC. |
Division Number | 1 |
Congressional District | 02 |
State/Country of Incorporation | CT, USA |
Activation Date | 2024-02-14 |
Initial Registration Date | 2005-05-20 |
Entity Start Date | 1993-01-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 423690 |
Product and Service Codes | 5999 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | APRIL SAWYER |
Role | SENIOR FINANCIAL CONTROLLER |
Address | 42 TECHNOLOGY WAY, NASHUA, NH, 03060, 3245, USA |
Title | ALTERNATE POC |
Name | GEOFF THOMPSON |
Role | STRATEGIC BUSINESS DEVELOPMENT |
Address | 42 TECHNOLOGY WAY, NASHUA, NH, 03060, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | APRIL SAWYER |
Role | SENIOR FINANCIAL CONTROLLER |
Address | 42 TECHNOLOGY WAY, NASHUA, NH, 03060, 3245, USA |
Title | ALTERNATE POC |
Name | GEOFF THOMPSON |
Role | STRATEGIC BUSINESS DEVELOPMENT |
Address | 42 TECHNOLOGY WAY, NASHUA, NH, 03060, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | GEOFF THOMPSON |
Role | STRATEGIC BUSINESS DEVELOPMENT |
Address | 42 TECHNOLOGY WAY, NASHUA, NH, 03060, USA |
Title | ALTERNATE POC |
Name | GEOFF THOMPSON |
Role | STRATEGIC BUSINESS DEVELOPMENT |
Address | 42 TECHNOLOGY WAY, NASHUA, NH, 03060, USA |
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
Name | Role | Business address |
---|---|---|
APRIL SAWYER | Officer | 42 TECHNOLOGY WAY, 3W3, NASHUA, NH, 03060, United States |
Name | Role | Business address | Business international address | Residence address | Residence international address |
---|---|---|---|---|---|
Elizabeth Victor | Director | 42 TECHNOLOGY WAY, 3W3, NASHUA, NH, 03060, United States | - | 175 Fox Meadow Ln, Orchard Park, NY, 14127-2867, United States | - |
Barbara Loesche | Director | Israel | 60 AMAL ST POB 3078 Petach Tikva 4951360. Israel | Israel | 60 AMAL ST POB 3078 Petach Tikva 4951360. Israel |
Filing number | Filing date | Effective date | Filing category | Filing type | Report year |
---|---|---|---|---|---|
BF-0012156878 | 2024-05-20 | - | Annual Report | Annual Report | - |
BF-0012024814 | 2023-10-17 | 2023-10-17 | Change of Agent | Agent Change | - |
BF-0011152158 | 2023-05-30 | - | Annual Report | Annual Report | - |
BF-0011352132 | 2022-11-30 | 2022-11-30 | Interim Notice | Interim Notice | - |
BF-0011352065 | 2022-11-30 | 2022-11-30 | Change of Email Address | Business Email Address Change | - |
BF-0010961738 | 2022-08-09 | 2022-08-09 | Change of Agent Address | Agent Address Change | - |
BF-0010237324 | 2022-06-30 | - | Annual Report | Annual Report | 2022 |
BF-0010523027 | 2022-03-29 | - | Interim Notice | Interim Notice | - |
BF-0010523024 | 2022-03-29 | 2022-03-29 | Interim Notice | Interim Notice | - |
BF-0010451089 | 2022-02-17 | 2022-02-17 | Change of Agent Address | Agent Address Change | - |
Sources: Company Profile on 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