AMERICAN BURGLAR ALARM, CO., INC.

Name: | AMERICAN BURGLAR ALARM, CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Sep 1985 (40 years ago) |
Entity Number: | 1028753 |
ZIP code: | 11501 |
County: | Nassau |
Place of Formation: | New York |
Address: | PAUL RUBELL, 190 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Principal Address: | 2300 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CARMELA BACH | Chief Executive Officer | 2300 HEMPSTEAD TPKE, EAST MEADOW, NY, United States, 11554 |
Name | Role | Address |
---|---|---|
C/O MELTZER LIPPE GOLDSTEIN & BREITSTONE LLP | DOS Process Agent | PAUL RUBELL, 190 WILLIS AVE, MINEOLA, NY, United States, 11501 |
Start date | End date | Type | Value |
---|---|---|---|
2006-02-28 | 2011-11-21 | Address | 190 WILLIS AVE, MINEOLA, NY, 11501, USA (Type of address: Service of Process) |
2006-02-28 | 2011-11-21 | Address | 2300 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, 2029, USA (Type of address: Principal Executive Office) |
2003-09-17 | 2006-02-28 | Address | C/O RIVKIN RADLER LLP, EAB PLAZA, UNIONDALE, NY, 11556, 0111, USA (Type of address: Service of Process) |
1999-11-03 | 2003-09-17 | Address | C/O RUSKIN MASON EVAN, 170 OLD COUNTRY RD, MINEOLA, NY, 11501, 4366, USA (Type of address: Service of Process) |
1997-10-28 | 2006-02-28 | Address | 2300 HEMPSTEAD TURNPIKE, EAST MEADOW, NY, 11554, 2029, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
131211002287 | 2013-12-11 | BIENNIAL STATEMENT | 2013-09-01 |
111121002588 | 2011-11-21 | BIENNIAL STATEMENT | 2011-09-01 |
090909002730 | 2009-09-09 | BIENNIAL STATEMENT | 2009-09-01 |
071029002829 | 2007-10-29 | BIENNIAL STATEMENT | 2007-09-01 |
060228002497 | 2006-02-28 | BIENNIAL STATEMENT | 2005-09-01 |
This company hasn't received any reviews.
Date of last update: 16 Mar 2025
Sources: New York Secretary of State