Name: | BROADCAST DEVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 11 Sep 1985 (40 years ago) |
Entity Number: | 1024190 |
ZIP code: | 11747 |
County: | Westchester |
Place of Formation: | New York |
Address: | 425 BROAD HOLLOW RD, MELVILLE, NY, United States, 11747 |
Principal Address: | 3199 ALBANY POST RD STE 122, BUCHANAN, NY, United States, 10511 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CIARELLI, DEMPSEY & CORNACCHIA | DOS Process Agent | 425 BROAD HOLLOW RD, MELVILLE, NY, United States, 11747 |
Name | Role | Address |
---|---|---|
ROBERT C TARSIO | Chief Executive Officer | 3199 ALBANY POST RD STE 122, BUCHANAN, NY, United States, 10511 |
Start date | End date | Type | Value |
---|---|---|---|
2009-09-24 | 2013-09-11 | Address | 2066 E MAIN STREET, CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office) |
2009-09-24 | 2013-09-11 | Address | 2066 E MAIN STREET, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
1999-10-19 | 2009-09-24 | Address | 5 CRESTVIEW AVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Principal Executive Office) |
1999-10-19 | 2009-09-24 | Address | 5 CRESTVIEW AVE, CORTLANDT MANOR, NY, 10567, USA (Type of address: Chief Executive Officer) |
1995-07-25 | 1999-10-19 | Address | 5 CRESTVIEW AVE, PEEKSKILL, NY, 10566, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190905060509 | 2019-09-05 | BIENNIAL STATEMENT | 2019-09-01 |
170913006311 | 2017-09-13 | BIENNIAL STATEMENT | 2017-09-01 |
150903006928 | 2015-09-03 | BIENNIAL STATEMENT | 2015-09-01 |
130911006138 | 2013-09-11 | BIENNIAL STATEMENT | 2013-09-01 |
110920002251 | 2011-09-20 | BIENNIAL STATEMENT | 2011-09-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State