Search icon

THE ALARM COMPANY N.E., INC.

Company Details

Name: THE ALARM COMPANY N.E., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 31 Mar 1998 (27 years ago)
Date of dissolution: 07 Nov 2003
Entity Number: 2244701
ZIP code: 12514
County: Dutchess
Place of Formation: New York
Address: 14 PARK VIEW DRIVE, CLINTON CORNERS, NY, United States, 12514
Principal Address: 14 PARK VIEW DR, CLINTON CORNERS, NY, United States, 12514

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
EDWARD TOMASULO Chief Executive Officer 14 PARK VIEW DR, CLINTON CORNERS, NY, United States, 12514

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 14 PARK VIEW DRIVE, CLINTON CORNERS, NY, United States, 12514

History

Start date End date Type Value
2000-03-16 2002-03-29 Address 14 PARK VIEW DRIVE, CLINTON CORNERS, NY, 12514, USA (Type of address: Chief Executive Officer)
2000-03-16 2002-03-29 Address 14 PARK VIEW DRIVE, CLINTON CORNERS, NY, 12514, USA (Type of address: Principal Executive Office)
1998-03-31 2000-03-16 Address PARK VIEW DRIVE BOX 105, CLINTON CORNERS, NY, 12514, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
031107000763 2003-11-07 CERTIFICATE OF DISSOLUTION 2003-11-07
020329003055 2002-03-29 BIENNIAL STATEMENT 2002-03-01
000316002526 2000-03-16 BIENNIAL STATEMENT 2000-03-01
980331000530 1998-03-31 CERTIFICATE OF INCORPORATION 1998-03-31

Date of last update: 14 Mar 2025

Sources: New York Secretary of State