Search icon

T & R ALARM AND ELECTRICAL SYSTEMS, INC.

Company Details

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

DOS Process Agent

Name Role Address
KERI KOMISAR DOS Process Agent 24 Baldwin Ave, MORGANVILLE, NJ, United States, 07751

Chief Executive Officer

Name Role Address
KERI KOMISAR Chief Executive Officer 58 MAIN STREET, HELMETTA, NJ, United States, 08828

Unique Entity ID

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.

CAGE Code:
5WDX6
UEI Expiration Date:
2020-03-11

Business Information

Activation Date:
2019-03-12
Initial Registration Date:
2010-02-15

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2009-03-31
Type:
Prog Related
Address:
234 E.149TH STREET, BRONX, NY, 10451
Safety Health:
Safety
Scope:
Complete

Date of last update: 31 Mar 2025

Sources: New York Secretary of State