Search icon

INTEGRATED DETECTION SYSTEMS INC.

Company Details

Name: INTEGRATED DETECTION SYSTEMS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 16 Mar 2000 (25 years ago)
Date of dissolution: 10 Apr 2013
Entity Number: 2486722
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Principal Address: 200 BROADHOLLOW ROAD, SUITE 207, MELVILLE, NY, United States, 11747
Address: 200 BROADHOLLOW ROAD SUITE 207, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL VITARELLI Chief Executive Officer 200 BROADHOLLOW ROAD, SUITE 207, MELVILLE, NY, United States, 11747

Agent

Name Role Address
MICHAEL VITARELLI - C/O INTEGRATED Agent DETECTION SYSTEMS INC., 200 BROADHOLLOW RD SUITE 207, MELVILLE, NY, 11747

DOS Process Agent

Name Role Address
MICHAEL VITARELLI-C/O INTEGRATED DOS Process Agent 200 BROADHOLLOW ROAD SUITE 207, MELVILLE, NY, United States, 11747

Form 5500 Series

Employer Identification Number (EIN):
113539072
Plan Year:
2011
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
3
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:

History

Start date End date Type Value
2002-03-18 2011-06-08 Address 995 FULTON ST, FARMINGDALE, NY, 11735, USA (Type of address: Chief Executive Officer)
2002-03-18 2011-06-08 Address 995 FULTON ST, FARMINGDALE, NY, 11735, USA (Type of address: Principal Executive Office)
2002-03-18 2012-01-12 Address 995 FULTON ST, FARMINGDALE, NY, 11735, USA (Type of address: Service of Process)
2000-03-16 2002-03-18 Address 31 NANCY STREET, WEST BABYLON, NY, 11704, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
130410000278 2013-04-10 CERTIFICATE OF DISSOLUTION 2013-04-10
120112000806 2012-01-12 CERTIFICATE OF CHANGE 2012-01-12
110714000079 2011-07-14 CERTIFICATE OF CHANGE 2011-07-14
110608002262 2011-06-08 AMENDMENT TO BIENNIAL STATEMENT 2010-03-01
100512002651 2010-05-12 BIENNIAL STATEMENT 2010-03-01

Date of last update: 31 Mar 2025

Sources: New York Secretary of State