A & A AMERICAN ALARM CO., INC.

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
Name | Role | Address |
---|---|---|
GILBERT PIAQUADIO | Chief Executive Officer | 17 ROCK CUT ROAD, NEWBURGH, NY, United States, 12550 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 17 ROCK CUT ROAD, NEWBURGH, NY, United States, 12550 |
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) |
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 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State