Search icon

EYE-ON ALARM OF NEW YORK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: EYE-ON ALARM OF NEW YORK, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Jun 2000 (25 years ago)
Entity Number: 2523529
ZIP code: 11747
County: New York
Place of Formation: New York
Address: 900 WALT WHITMAN RD, STE 301, MELVILLE, NY, United States, 11747
Principal Address: ERIC B CLOUTIER, 900 WALT WHITMAN RD, STE 301, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 1500

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
ERIC B CLOUTIER Chief Executive Officer 900 WALT WHITMAN RD, STE 301, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 900 WALT WHITMAN RD, STE 301, MELVILLE, NY, United States, 11747

Agent

Name Role Address
JONATHAN SCHWEIGER Agent 305 E 86TH ST., SUITE 10MW, NEW YORK, NY, 10028

Form 5500 Series

Employer Identification Number (EIN):
134124667
Plan Year:
2012
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2011
Number Of Participants:
14
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
12
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
13
Sponsors Telephone Number:

History

Start date End date Type Value
2008-06-24 2010-06-29 Address 900 WALT WHITMAN RD, STE 301, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2006-05-24 2008-06-24 Address 900 WALT WHITMAN RD, STE 301, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2005-11-10 2006-05-24 Address 900 WALT WHITMAN RD STE 301, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2005-11-10 2006-05-24 Address 900 WALT WHITMAN RD STE 301, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2002-10-01 2006-05-24 Address 900 WALT WHITMAN RD / LL16, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100629003315 2010-06-29 BIENNIAL STATEMENT 2010-06-01
080624003154 2008-06-24 BIENNIAL STATEMENT 2008-06-01
060524003677 2006-05-24 BIENNIAL STATEMENT 2006-06-01
051110002831 2005-11-10 AMENDMENT TO BIENNIAL STATEMENT 2004-06-01
040630002166 2004-06-30 BIENNIAL STATEMENT 2004-06-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State