Entity Number 3182045
Status Active
NameODYSSEY CONTROLS, INC.
CountyLivingston
Date of registration 24 Mar 2005 (19 years ago) 24 Mar 2005
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 6256 CLINTON STREET ROAD, BERGEN, NY, United States, 14416
Address ZIP code 14416
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
ODYSSEY CONTROLS, INC
2022
202597586
2023-06-12
ODYSSEY CONTROLS, INC
11
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 541511 |
Sponsor’s telephone number | 5855489800 |
Plan sponsor’s address | 6256 CLINTON STREET ROAD, P.O. BOX 613, BERGEN, NY, 14416 |
Signature of
Role | Plan administrator |
Date | 2023-06-12 |
Name of individual signing | DANIEL T HARMON |
Role | Employer/plan sponsor |
Date | 2023-06-12 |
Name of individual signing | DANIEL T HARMON |
ODYSSEY CONTROLS, INC
2021
202597586
2022-07-11
ODYSSEY CONTROLS, INC
9
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 541511 |
Sponsor’s telephone number | 5855489800 |
Plan sponsor’s address | 6256 CLINTON STREET ROAD, P.O. BOX 613, BERGEN, NY, 14416 |
Signature of
Role | Plan administrator |
Date | 2022-07-02 |
Name of individual signing | DANIEL HARMON |
Role | Employer/plan sponsor |
Date | 2022-07-02 |
Name of individual signing | DANIEL HARMON |
ODYSSEY CONTROLS, INC
2020
202597586
2021-07-20
ODYSSEY CONTROLS, INC
7
Three-digit plan number (PN) | 001 |
Effective date of plan | 2020-01-01 |
Business code | 541511 |
Sponsor’s telephone number | 5855489800 |
Plan sponsor’s address | 6256 CLINTON STREET ROAD, P.O. BOX 613, BERGEN, NY, 14416 |
Signature of
Role | Plan administrator |
Date | 2021-07-20 |
Name of individual signing | DANIEL HARMON |
Role | Employer/plan sponsor |
Date | 2021-07-20 |
Name of individual signing | DANIEL HARMON |
DANIEL THOMAS HARMON JR
Chief Executive Officer
6256 CLINTON STREET ROAD, BERGEN, NY, United States, 14416
THE CORPORATION
DOS Process Agent
6256 CLINTON STREET ROAD, BERGEN, NY, United States, 14416
2007-03-23
2009-02-26
Address
217 NORTH STREET, CALENDONIA, NY, 14423, USA (Type of address: Chief Executive Officer)
2007-03-23
2009-02-26
Address
217 NORTH STREET, CALENDONIA, NY, 14423, USA (Type of address: Principal Executive Office)
2005-03-24
2009-02-26
Address
217 NORTH STREET, CALEDONIA, NY, 14423, USA (Type of address: Service of Process)
130321006054
2013-03-21
BIENNIAL STATEMENT
2013-03-01
110329002538
2011-03-29
BIENNIAL STATEMENT
2011-03-01
090226002399
2009-02-26
BIENNIAL STATEMENT
2009-03-01
070323003115
2007-03-23
BIENNIAL STATEMENT
2007-03-01
050324000989
2005-03-24
CERTIFICATE OF INCORPORATION
2005-03-24
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts