ALL ACTION ALARM, INC.

Name: | ALL ACTION ALARM, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Aug 1991 (34 years ago) |
Entity Number: | 1565673 |
ZIP code: | 11788 |
County: | Nassau |
Place of Formation: | New York |
Address: | 40 oser ave, Suite 5, Hauppauge, NY, United States, 11788 |
Principal Address: | 40 Oser Ave, Suite 5, Hauppauge, NY, United States, 11788 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
STEPHEN MELE | Chief Executive Officer | 40 OSER AVE, SUITE 5, HAUPPAUGE, NY, United States, 11788 |
Name | Role | Address |
---|---|---|
ALL ACTION ALARM | DOS Process Agent | 40 oser ave, Suite 5, Hauppauge, NY, United States, 11788 |
Start date | End date | Type | Value |
---|---|---|---|
1999-09-02 | 2009-07-29 | Address | 25 HORTON DR, SOUTH HUNTINGTON, NY, 11746, 4238, USA (Type of address: Chief Executive Officer) |
1999-09-02 | 2009-07-29 | Address | 25 HORTON DR, SOUTH HUNTINGTON, NY, 11746, 4238, USA (Type of address: Principal Executive Office) |
1999-09-02 | 2009-07-29 | Address | 25 HORTON DR, SOUTH HUNTINGTON, NY, 11746, 4238, USA (Type of address: Service of Process) |
1993-07-27 | 1999-09-02 | Address | 45 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
1993-07-27 | 1999-09-02 | Address | 45 NORTH VILLAGE AVENUE, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
221101001700 | 2022-11-01 | BIENNIAL STATEMENT | 2021-08-01 |
130807006068 | 2013-08-07 | BIENNIAL STATEMENT | 2013-08-01 |
110812003304 | 2011-08-12 | BIENNIAL STATEMENT | 2011-08-01 |
090729002658 | 2009-07-29 | BIENNIAL STATEMENT | 2009-08-01 |
070807003401 | 2007-08-07 | BIENNIAL STATEMENT | 2007-08-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State