Search icon

ODYSSEY CONTROLS, INC.

Print

Details

Entity Number 3182045

Status Active

NameODYSSEY CONTROLS, INC.

CountyLivingston

Date of registration 24 Mar 2005 (19 years ago)

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

form 5500

Plan Name Plan Year EIN/PN Received Sponsor Total number of participants File

ODYSSEY CONTROLS, INC

2022

202597586

2023-06-12

ODYSSEY CONTROLS, INC

11

View Page

Three-digit plan number (PN)001
Effective date of plan2020-01-01
Business code541511
Sponsor’s telephone number5855489800
Plan sponsor’s address6256 CLINTON STREET ROAD, P.O. BOX 613, BERGEN, NY, 14416

Signature of

RolePlan administrator
Date2023-06-12
Name of individual signingDANIEL T HARMON
RoleEmployer/plan sponsor
Date2023-06-12
Name of individual signingDANIEL T HARMON

ODYSSEY CONTROLS, INC

2021

202597586

2022-07-11

ODYSSEY CONTROLS, INC

9

View Page

Three-digit plan number (PN)001
Effective date of plan2020-01-01
Business code541511
Sponsor’s telephone number5855489800
Plan sponsor’s address6256 CLINTON STREET ROAD, P.O. BOX 613, BERGEN, NY, 14416

Signature of

RolePlan administrator
Date2022-07-02
Name of individual signingDANIEL HARMON
RoleEmployer/plan sponsor
Date2022-07-02
Name of individual signingDANIEL HARMON

ODYSSEY CONTROLS, INC

2020

202597586

2021-07-20

ODYSSEY CONTROLS, INC

7

View Page

Three-digit plan number (PN)001
Effective date of plan2020-01-01
Business code541511
Sponsor’s telephone number5855489800
Plan sponsor’s address6256 CLINTON STREET ROAD, P.O. BOX 613, BERGEN, NY, 14416

Signature of

RolePlan administrator
Date2021-07-20
Name of individual signingDANIEL HARMON
RoleEmployer/plan sponsor
Date2021-07-20
Name of individual signingDANIEL HARMON

Chief Executive Officer

Name Role Address

DANIEL THOMAS HARMON JR

Chief Executive Officer

6256 CLINTON STREET ROAD, BERGEN, NY, United States, 14416

DOS Process Agent

Name Role Address

THE CORPORATION

DOS Process Agent

6256 CLINTON STREET ROAD, BERGEN, NY, United States, 14416

History

Start date End date Type Value

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)

Filings

Filing Number Date Filed Type Effective Date

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