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 |
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: Chief Executive Officer) |
2013-10-08 | 2023-09-14 | Address | 189 SARGEANT AVE, CLIFTON, NJ, 07013, USA (Type of address: Service of Process) |
2010-08-17 | 2013-10-08 | Address | 189 SARGEANT AVE, CLINTON, 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) |
2010-08-17 | 2013-10-08 | Address | 189 SARGEANT AVE, CLINTON, NJ, 07013, USA (Type of address: Service of Process) |
2008-01-31 | 2010-08-17 | Address | 4175 PARK AVENUE, BRONX, NY, 10457, USA (Type of address: Principal Executive Office) |
2008-01-31 | 2010-08-17 | Address | 4175 PARK AVENUE, BRONX, NY, 10457, USA (Type of address: Chief Executive Officer) |
2008-01-31 | 2010-08-17 | Address | 196 OAKLAND VALLEY ROAD, CUDDIEBACKVILLE, NY, 12729, USA (Type of address: Service of Process) |
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 |
110915002432 | 2011-09-15 | BIENNIAL STATEMENT | 2011-09-01 |
100817002916 | 2010-08-17 | BIENNIAL STATEMENT | 2009-09-01 |
080131002598 | 2008-01-31 | BIENNIAL STATEMENT | 2007-09-01 |
060424003138 | 2006-04-24 | BIENNIAL STATEMENT | 2005-09-01 |
031209002595 | 2003-12-09 | BIENNIAL STATEMENT | 2003-09-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
312996127 | 0216000 | 2009-03-31 | 234 E.149TH STREET, BRONX, NY, 10451 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19260403 B02 |
Issuance Date | 2009-04-13 |
Abatement Due Date | 2009-04-16 |
Current Penalty | 375.0 |
Initial Penalty | 500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 02 |
Citation ID | 01002 |
Citaton Type | Serious |
Standard Cited | 19260403 H |
Issuance Date | 2009-04-13 |
Abatement Due Date | 2009-04-16 |
Current Penalty | 375.0 |
Initial Penalty | 500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 02 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State