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

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: 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)

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
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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
312996127 0216000 2009-03-31 234 E.149TH STREET, BRONX, NY, 10451
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 2009-03-31
Emphasis S: ELECTRICAL
Case Closed 2009-06-06

Violation Items

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