Name: | ONONDAGA ALARM SERVICE, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 23 Dec 1988 (36 years ago) |
Entity Number: | 1232601 |
ZIP code: | 13066 |
County: | Onondaga |
Place of Formation: | New York |
Address: | 7312 HIGHBRIDGE RD, FAYETTEVILLE, NY, United States, 13066 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DAVID WEBERT | DOS Process Agent | 7312 HIGHBRIDGE RD, FAYETTEVILLE, NY, United States, 13066 |
Name | Role | Address |
---|---|---|
DAVID WEBERT | Chief Executive Officer | 7312 HIGHBRIDGE RD, FAYETTEVILLE, NY, United States, 13066 |
Start date | End date | Type | Value |
---|---|---|---|
2005-01-06 | 2011-01-06 | Address | 7312 HIGHBRIDGE RD, FAYETTEVILLE, NY, 13066, USA (Type of address: Service of Process) |
2000-12-07 | 2005-01-06 | Address | 7118 E. GENESEE ST, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer) |
2000-12-07 | 2005-01-06 | Address | 7118 E. GENESSE ST, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office) |
1993-03-03 | 2000-12-07 | Address | 7118 E GENESEE ST, FAYETTEVILLE, NY, 13066, USA (Type of address: Chief Executive Officer) |
1993-03-03 | 2000-12-07 | Address | 7118 E GENESEE ST, FAYETTEVILLE, NY, 13066, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110106002303 | 2011-01-06 | BIENNIAL STATEMENT | 2010-12-01 |
081201002609 | 2008-12-01 | BIENNIAL STATEMENT | 2008-12-01 |
061130002111 | 2006-11-30 | BIENNIAL STATEMENT | 2006-12-01 |
050106002085 | 2005-01-06 | BIENNIAL STATEMENT | 2004-12-01 |
021122002137 | 2002-11-22 | BIENNIAL STATEMENT | 2002-12-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State