Search icon

A & A AMERICAN ALARM CO., INC.

Company Details

Name: A & A AMERICAN ALARM CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 05 Jul 1972 (53 years ago)
Entity Number: 256252
ZIP code: 12550
County: Orange
Place of Formation: New York
Address: 17 ROCK CUT ROAD, NEWBURGH, NY, United States, 12550

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
GILBERT PIAQUADIO Chief Executive Officer 17 ROCK CUT ROAD, NEWBURGH, NY, United States, 12550

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 17 ROCK CUT ROAD, NEWBURGH, NY, United States, 12550

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:
0XB67
UEI Expiration Date:
2018-01-31

Business Information

Activation Date:
2017-01-31
Initial Registration Date:
2010-04-02

Commercial and government entity program

The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your company's physical address for GSA's mailings, payments, and administrative records.

Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government payments. Also for business this means that it's a Verified business entity and Has a validated physical address.

CAGE number:
0XB67
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2022-02-01

Contact Information

POC:
GILBERT PIAQUADIO
Phone:
+1 845-564-3763
Fax:
+1 845-564-3806

History

Start date End date Type Value
2024-07-30 2024-07-30 Address 17 ROCK CUT ROAD, NEWBURGH, NY, 12550, USA (Type of address: Chief Executive Officer)
2024-07-30 2024-07-30 Address 17 ROCK CUT ROAD, NEWBURGH, NY, 12550, 2398, USA (Type of address: Chief Executive Officer)
2004-09-01 2024-07-30 Address 17 ROCK CUT ROAD, NEWBURGH, NY, 12550, 2398, USA (Type of address: Service of Process)
2004-09-01 2024-07-30 Address 17 ROCK CUT ROAD, NEWBURGH, NY, 12550, 2398, USA (Type of address: Chief Executive Officer)
1998-08-18 2004-09-01 Address 5 ROCK CUT RD, NEWBURGH, NY, 12550, 2398, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
240730020817 2024-07-30 BIENNIAL STATEMENT 2024-07-30
230116000412 2023-01-16 BIENNIAL STATEMENT 2022-07-01
190513060572 2019-05-13 BIENNIAL STATEMENT 2018-07-01
160712006571 2016-07-12 BIENNIAL STATEMENT 2016-07-01
140815006427 2014-08-15 BIENNIAL STATEMENT 2014-07-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
TIRNE10P00365
Award Or Idv Flag:
AWARD
Award Type:
PO
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2010-06-02
Description:
NY7071-UPGRADE OF ALARM SYSTEM
Naics Code:
561621: SECURITY SYSTEMS SERVICES (EXCEPT LOCKSMITHS)
Product Or Service Code:
J063: MAINT-REP OF ALARM & SIGNAL SYSTEM

Date of last update: 18 Mar 2025

Sources: New York Secretary of State