Name: | NATIONAL SOUND INDUSTRIES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Aug 1988 (37 years ago) |
Entity Number: | 1282348 |
ZIP code: | 11731 |
County: | Suffolk |
Place of Formation: | New York |
Activity Description: | With over 41 years of sales and service, Advance Sound Company has become a leader in systems integration, focusing on commercial, industrial, corporate, and educational systems.; ; Our projects are just as individual as the clients themselves, a belief that allows Advance Sound Company to offer individualized quality and design with each project. Audio and visual systems are not meant to be ‘cookie-cutter’ representations of each other. |
Address: | 157 Rome Street, Farmingdale, NY, United States, 11731 |
Principal Address: | 157 ROME STREET, FARMINGDALE, NY, United States, 11735 |
Contact Details
Phone +1 631-667-0973
Website http://www.advancesound.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
NATIONAL SOUND INDUSTRIES, INC. | DOS Process Agent | 157 Rome Street, Farmingdale, NY, United States, 11731 |
Name | Role | Address |
---|---|---|
DEBORAH DEPACE | Chief Executive Officer | 157 ROME STREET, FARMINGDALE, NY, United States, 11735 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-28 | 2025-04-14 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2006-08-14 | 2018-08-01 | Address | 157 ROME STREET, FARMINGDALE, NY, 11735, 6610, USA (Type of address: Service of Process) |
2000-08-25 | 2006-08-14 | Address | 70 M CORBIN AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
1996-08-27 | 2000-08-25 | Address | 70 M CORBIN AVE, BAY SHORE, NY, 11706, USA (Type of address: Chief Executive Officer) |
1996-08-27 | 2006-08-14 | Address | 70 M CORBIN AVE, BAY SHORE, NY, 11706, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221116001538 | 2022-11-16 | BIENNIAL STATEMENT | 2022-08-01 |
210330060214 | 2021-03-30 | BIENNIAL STATEMENT | 2020-08-01 |
180801007575 | 2018-08-01 | BIENNIAL STATEMENT | 2018-08-01 |
160801006323 | 2016-08-01 | BIENNIAL STATEMENT | 2016-08-01 |
140801006950 | 2014-08-01 | BIENNIAL STATEMENT | 2014-08-01 |
Date of last update: 19 May 2025
Sources: New York Secretary of State