Search icon

BROADCAST DEVICES, INC.

Company Details

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

DOS Process Agent

Name Role Address
CIARELLI, DEMPSEY & CORNACCHIA DOS Process Agent 425 BROAD HOLLOW RD, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
ROBERT C TARSIO Chief Executive Officer 3199 ALBANY POST RD STE 122, BUCHANAN, NY, United States, 10511

Form 5500 Series

Employer Identification Number (EIN):
133300972
Plan Year:
2023
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2022
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2021
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2020
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
3
Sponsors Telephone Number:

History

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)

Filings

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