Search icon

MAXIMUM ALARM SECURITY SERVICES, INC.

Company Details

Name: MAXIMUM ALARM SECURITY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 1986 (38 years ago)
Entity Number: 1112952
ZIP code: 11762
County: Kings
Place of Formation: New York
Address: 241 LINDEN ST, MASSAPEQUA PARK, NY, United States, 11762

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
NEIL R THOMPSON Chief Executive Officer 241 LINDEN ST, MASSAPEQUA PARK, NY, United States, 11762

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 241 LINDEN ST, MASSAPEQUA PARK, NY, United States, 11762

History

Start date End date Type Value
2002-08-15 2010-10-19 Address 2795 RICHMOND AVE, STATEN ISLAND, NY, 00000, USA (Type of address: Service of Process)
1995-05-18 1998-09-03 Address 2800 COYLE ST APT 211, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer)
1995-05-18 1998-09-03 Address 2800 COYLE ST APT 211, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office)
1995-05-18 2002-08-15 Address 4300 HYLAN BLVD, STATEN ISLAND, NY, 10312, USA (Type of address: Service of Process)
1986-09-18 1995-05-18 Address 1739 GERRITSEN AVE., BROOKLYN, NY, 11229, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140902006926 2014-09-02 BIENNIAL STATEMENT 2014-09-01
120906006643 2012-09-06 BIENNIAL STATEMENT 2012-09-01
101019002558 2010-10-19 BIENNIAL STATEMENT 2010-09-01
080903002396 2008-09-03 BIENNIAL STATEMENT 2008-09-01
060821002075 2006-08-21 BIENNIAL STATEMENT 2006-09-01
041018002585 2004-10-18 BIENNIAL STATEMENT 2004-09-01
020815002704 2002-08-15 BIENNIAL STATEMENT 2002-09-01
000831002137 2000-08-31 BIENNIAL STATEMENT 2000-09-01
980903002358 1998-09-03 BIENNIAL STATEMENT 1998-09-01
960904002190 1996-09-04 BIENNIAL STATEMENT 1996-09-01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State