Search icon

LOCAL LOCKSMITH AND ALARMS INC.

Company Details

Name: LOCAL LOCKSMITH AND ALARMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 08 Mar 1990 (35 years ago)
Date of dissolution: 12 Jun 2001
Entity Number: 1428990
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 39 ANN DRIVE, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 39 ANN DRIVE, FREEPORT, NY, United States, 11520

Chief Executive Officer

Name Role Address
JOHN GORMAN Chief Executive Officer 39 ANN DRIVE, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
1994-04-11 1998-04-08 Address 2283 BABYLON TURNPIKE, MERRICK, NY, 11566, USA (Type of address: Service of Process)
1993-04-28 1998-04-08 Address 2283 BABYLON TURNPIKE, MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
1993-04-28 1998-04-08 Address 2283 BABYLON TURNPIKE, MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
1990-03-08 1994-04-11 Address 2283 BABYLONTURNPIKE, MERRICK, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
010612000213 2001-06-12 CERTIFICATE OF DISSOLUTION 2001-06-12
000426002686 2000-04-26 BIENNIAL STATEMENT 2000-03-01
980408002736 1998-04-08 BIENNIAL STATEMENT 1998-03-01
970417000446 1997-04-17 ANNULMENT OF DISSOLUTION 1997-04-17
940411002115 1994-04-11 BIENNIAL STATEMENT 1994-03-01
DP-1006421 1994-03-23 DISSOLUTION BY PROCLAMATION 1994-03-23
930428003394 1993-04-28 BIENNIAL STATEMENT 1993-03-01
C116191-3 1990-03-08 CERTIFICATE OF INCORPORATION 1990-03-08

Date of last update: 26 Feb 2025

Sources: New York Secretary of State