ALARM & SUPPRESSION, INC.

Name: | ALARM & SUPPRESSION, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 07 Mar 1994 (31 years ago) |
Entity Number: | 1800561 |
ZIP code: | 12019 |
County: | Schenectady |
Place of Formation: | New York |
Address: | 331 USHERS ROAD, SUITE 3, BALLSTON LAKE, NY, United States, 12019 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ALARM & SUPPRESSION, INC. | DOS Process Agent | 331 USHERS ROAD, SUITE 3, BALLSTON LAKE, NY, United States, 12019 |
Name | Role | Address |
---|---|---|
JOHN K. ADAMS | Chief Executive Officer | 331 USHERS ROAD, SUITE 3, BALLSTON LAKE, NY, United States, 12019 |
Start date | End date | Type | Value |
---|---|---|---|
2024-08-16 | 2024-08-16 | Address | 129 CHARLTON RD, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer) |
2024-08-16 | 2024-08-16 | Address | 331 USHERS ROAD, SUITE 3, BALLSTON LAKE, NY, 12019, USA (Type of address: Chief Executive Officer) |
2021-12-08 | 2024-08-16 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2021-12-08 | 2021-12-08 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2014-03-06 | 2024-08-16 | Address | 331 USHERS ROAD, SUITE 3, BALLSTON LAKE, NY, 12019, 1546, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240816002277 | 2024-08-16 | BIENNIAL STATEMENT | 2024-08-16 |
211118003111 | 2021-11-18 | BIENNIAL STATEMENT | 2021-11-18 |
140306006446 | 2014-03-06 | BIENNIAL STATEMENT | 2014-03-01 |
120410002760 | 2012-04-10 | BIENNIAL STATEMENT | 2012-03-01 |
101207000914 | 2010-12-07 | CERTIFICATE OF AMENDMENT | 2010-12-07 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State