Search icon

J&R ALARMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: J&R ALARMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 11 Dec 1989 (36 years ago)
Entity Number: 1406807
ZIP code: 11787
County: Suffolk
Place of Formation: New York
Address: 15 SANDALWOOD DRIVE, SMITHTOWN, NY, United States, 11787

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT SCHOJBERT Chief Executive Officer 231 KETTLES LN, MEDFORD, NY, United States, 11763

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 15 SANDALWOOD DRIVE, SMITHTOWN, NY, United States, 11787

History

Start date End date Type Value
2010-01-05 2012-01-31 Address 407 LAKE DRIVE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
2007-12-21 2010-01-05 Address 503 LAKE DRIVE, MEDFORD, NY, 11763, USA (Type of address: Chief Executive Officer)
1993-12-20 2007-12-21 Address 16 PHEASANT VALLEY DRIVE, CORAM, NY, 11727, USA (Type of address: Chief Executive Officer)
1993-12-20 2007-12-21 Address 260 EAST JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Principal Executive Office)
1989-12-11 2007-12-21 Address 260 E. JERICHO TURNPIKE, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
131223002130 2013-12-23 BIENNIAL STATEMENT 2013-12-01
120131003102 2012-01-31 BIENNIAL STATEMENT 2011-12-01
100105002579 2010-01-05 BIENNIAL STATEMENT 2009-12-01
071221002574 2007-12-21 BIENNIAL STATEMENT 2007-12-01
060112002732 2006-01-12 BIENNIAL STATEMENT 2005-12-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State