Name: | A & R ALARM CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 24 Feb 1966 (59 years ago) |
Entity Number: | 195862 |
ZIP code: | 10956 |
County: | Rockland |
Place of Formation: | New York |
Address: | 60 SOUTH MAIN ST, NEW CITY, NY, United States, 10956 |
Principal Address: | 60 SOUTH MAIN ST., NEW CITY, NY, United States, 10956 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MICHAEL GIZZI JR | Chief Executive Officer | 60 SOUTH MAIN STREET, NEW CITY, NY, United States, 10956 |
Name | Role | Address |
---|---|---|
MICHAEL GIZZI JR | DOS Process Agent | 60 SOUTH MAIN ST, NEW CITY, NY, United States, 10956 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-20 | 2024-06-20 | Address | 60 SOUTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2006-05-16 | 2024-06-20 | Address | 60 SOUTH MAIN STREET, NEW CITY, NY, 10956, USA (Type of address: Chief Executive Officer) |
2006-05-16 | 2024-06-20 | Address | 60 SOUTH MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
1995-04-27 | 2006-05-16 | Address | 60 SOUTH MAIN STREET, NEW CITY, NY, 10956, 3394, USA (Type of address: Chief Executive Officer) |
1995-04-27 | 2006-05-16 | Address | 60 SOUTH MAIN ST, NEW CITY, NY, 10956, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240620001211 | 2024-06-20 | BIENNIAL STATEMENT | 2024-06-20 |
060516002974 | 2006-05-16 | BIENNIAL STATEMENT | 2006-02-01 |
040301002127 | 2004-03-01 | BIENNIAL STATEMENT | 2004-02-01 |
020205003058 | 2002-02-05 | BIENNIAL STATEMENT | 2002-02-01 |
000303002745 | 2000-03-03 | BIENNIAL STATEMENT | 2000-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State