Search icon

NORTH CONTROLS COMPANY, LLC

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

Company Details

Entity Name: NORTH CONTROLS COMPANY, LLC
Jurisdiction: Connecticut
Legal type: LLC
Citizenship: Domestic
Status: Active
Sub status: Annual report due
Date Formed: 07 Apr 2000
Business ALEI: 0648649
Annual report due: 31 Mar 2025
Business address: 75 JULIA ROAD, BRISTOL, CT, 06010, United States
Mailing address: 75 JULIA ROAD, BRISTOL, CT, United States, 06010
ZIP code: 06010
County: Hartford
Place of Formation: CONNECTICUT
E-Mail: northcontrols@aol.com

Industry & Business Activity

NAICS

541690 Other Scientific and Technical Consulting Services

This industry comprises establishments primarily engaged in providing advice and assistance to businesses and other organizations on scientific and technical issues (except environmental). Learn more at the U.S. Census Bureau

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
6NYZ6 Active Non-Manufacturer 2012-03-05 2024-03-09 2025-08-04 2022-01-27

Contact Information

POC JOHN C.. NORTH
Phone +1 860-584-8364
Address 75 JULIA RD, BRISTOL, CT, 06010 8010, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Officer

Name Role Business address Residence address
JOHN COLIN NORTH Officer 75 JULIA ROAD, BRISTOL, CT, 06010, United States 75 JULIA ROAD, BRISTOL, CT, 06010, United States

Agent

Name Role
LEGALINC CORPORATE SERVICES INC. Agent

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012151678 2024-03-16 - Annual Report Annual Report -
BF-0012518414 2023-12-01 - Mass Agent Change � Address Agent Address Change -
BF-0011156687 2023-02-10 - Annual Report Annual Report -
BF-0010279286 2022-02-23 - Annual Report Annual Report 2022
0007131008 2021-02-06 - Annual Report Annual Report 2021
0006860233 2020-03-31 - Annual Report Annual Report 2020
0006302998 2019-01-02 - Annual Report Annual Report 2019
0006083963 2018-02-17 - Annual Report Annual Report 2018
0005814780 2017-04-07 - Annual Report Annual Report 2017
0005553681 2016-04-30 - 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See something incorrect or outdated?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