A & A ALARM CO., INC.

Name: | A & A ALARM CO., INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Feb 1995 (30 years ago) |
Entity Number: | 1890597 |
ZIP code: | 12550 |
County: | Orange |
Place of Formation: | New York |
Address: | 4 BEAVER CT, NEWBURGH, NY, United States, 12550 |
Principal Address: | 17 ROCK CUT RD, NEWBURGH, NY, United States, 12550 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4 BEAVER CT, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
DENNIS PIAQUADIO | Chief Executive Officer | 17 ROCK CUT RD, NEWBUGH, NY, United States, 12550 |
Start date | End date | Type | Value |
---|---|---|---|
2025-02-12 | 2025-02-12 | Address | 17 ROCK CUT RD, NEWBUGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2011-06-09 | 2025-02-12 | Address | 17 ROCK CUT RD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
2011-06-09 | 2025-02-12 | Address | 17 ROCK CUT RD, NEWBUGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2007-05-25 | 2011-06-09 | Address | 17 ROCK CUT ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer) |
2007-05-25 | 2011-06-09 | Address | 17 ROCK CUT ROAD, NEWBURGH, NY, 12550, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250212001882 | 2025-02-12 | BIENNIAL STATEMENT | 2025-02-12 |
230201002639 | 2023-02-01 | BIENNIAL STATEMENT | 2023-02-01 |
230116000449 | 2023-01-16 | BIENNIAL STATEMENT | 2021-02-01 |
130905002266 | 2013-09-05 | BIENNIAL STATEMENT | 2013-02-01 |
110609002229 | 2011-06-09 | BIENNIAL STATEMENT | 2011-02-01 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State