Name: | T & R ALARM AND ELECTRICAL SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 22 Sep 1999 (26 years ago) |
Entity Number: | 2421071 |
ZIP code: | 07751 |
County: | New York |
Place of Formation: | New York |
Address: | 24 Baldwin Ave, MORGANVILLE, NJ, United States, 07751 |
Principal Address: | 58 Main Street, Helmetta, NJ 08828, NJ, United States, 08828 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KERI KOMISAR | DOS Process Agent | 24 Baldwin Ave, MORGANVILLE, NJ, United States, 07751 |
Name | Role | Address |
---|---|---|
KERI KOMISAR | Chief Executive Officer | 58 MAIN STREET, HELMETTA, NJ, United States, 08828 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-09-14 | 2023-09-14 | Address | 58 MAIN STREET, HELMETTA, NJ, 08828, USA (Type of address: Chief Executive Officer) |
2023-09-14 | 2023-09-14 | Address | 189 SARGEANT AVE, CLIFTON, NJ, 07013, USA (Type of address: Chief Executive Officer) |
2013-10-08 | 2023-09-14 | Address | 189 SARGEANT AVE, CLIFTON, NJ, 07013, USA (Type of address: Service of Process) |
2013-10-08 | 2023-09-14 | Address | 189 SARGEANT AVE, CLIFTON, NJ, 07013, USA (Type of address: Chief Executive Officer) |
2010-08-17 | 2013-10-08 | Address | 189 SARGEANT AVE, CLINTON, NJ, 07013, USA (Type of address: Principal Executive Office) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230914000803 | 2023-09-14 | BIENNIAL STATEMENT | 2023-09-01 |
210908002734 | 2021-09-08 | BIENNIAL STATEMENT | 2021-09-08 |
190911060118 | 2019-09-11 | BIENNIAL STATEMENT | 2019-09-01 |
170906006590 | 2017-09-06 | BIENNIAL STATEMENT | 2017-09-01 |
131008006115 | 2013-10-08 | BIENNIAL STATEMENT | 2013-09-01 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State