Search icon

ADVANCED ENCODER PRODUCTS, INC.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: ADVANCED ENCODER PRODUCTS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Feb 1999 (26 years ago)
Entity Number: 2345268
ZIP code: 11793
County: Suffolk
Place of Formation: New York
Principal Address: C/O JERRY M. BRICK, 2079 WANTAGH AVENUE, WANTAGH, NY, United States, 11793
Address: C/O JERRY M. BRICK, 2079 WANTAGH AVENUE / ROOM 9, WANTAGH, NY, United States, 11793

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
KATHLEEN M. SINNOTT Chief Executive Officer C/O JERRY M. BRICK, 2079 WANTAGH AVENUE, WANTAGH, NY, United States, 11793

DOS Process Agent

Name Role Address
KATHLEEN M. SINNOTT DOS Process Agent C/O JERRY M. BRICK, 2079 WANTAGH AVENUE / ROOM 9, WANTAGH, NY, United States, 11793

Links between entities

Type:
Headquarter of
Company Number:
F20000000767
State:
FLORIDA

Form 5500 Series

Employer Identification Number (EIN):
113476936
Plan Year:
2015
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2001-02-15 2007-03-07 Address C/O JERRY M BRICK, 2079 WANTAGH AVE, WANTAGH, NY, 11793, USA (Type of address: Chief Executive Officer)
2001-02-15 2007-03-07 Address C/O JERRY M BRICK, 2079 WANTAGH AVE, WANTAGH, NY, 11793, USA (Type of address: Principal Executive Office)
1999-02-12 2007-03-07 Address C/O JERRY M. BRICK, 2079 WANTAGH AVE., RM 9, WANTAGH, NY, 11793, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
190725060077 2019-07-25 BIENNIAL STATEMENT 2019-02-01
170201007384 2017-02-01 BIENNIAL STATEMENT 2017-02-01
150205006115 2015-02-05 BIENNIAL STATEMENT 2015-02-01
130301006241 2013-03-01 BIENNIAL STATEMENT 2013-02-01
110301002244 2011-03-01 BIENNIAL STATEMENT 2011-02-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State