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 |
NAICS
541690 Other Scientific and Technical Consulting ServicesThis 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
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 | |||||||||||||
|
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 |
---|
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 |
Name | Role |
---|---|
LEGALINC CORPORATE SERVICES INC. | Agent |
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 |
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