Search icon

ALLIED RISK MANAGEMENT INC.

Company Details

Name: ALLIED RISK MANAGEMENT INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 31 Jul 2006 (19 years ago)
Entity Number: 3394388
ZIP code: 11530
County: Nassau
Place of Formation: New York
Activity Description: Allied Risk Management is a comprehensive security solutions provider, specializing in licensed security guards, access control systems and asset protection.
Address: 1225 FRANKLIN AVE - Suite 325, GARDEN CITY, NY, United States, 11530
Principal Address: 1225 FRANKLIN AVE - Ste 325, GARDEN CITY, NY, United States, 11530

Contact Details

Phone +1 516-992-3432

Website https://www.alliedriskmanagement.com

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
MARIA J. ARAMANDA, ESQ. DOS Process Agent 1225 FRANKLIN AVE - Suite 325, GARDEN CITY, NY, United States, 11530

Chief Executive Officer

Name Role Address
ALLISON LUONGO Chief Executive Officer 1225 FRANKLIN AVE - STE 325, GARDEN CITY, NY, United States, 11530

History

Start date End date Type Value
2024-06-03 2024-06-03 Address 1225 FRANKLIN AVE - STE 325, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer)
2024-06-03 2024-10-18 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-06-03 2024-06-03 Address 309 HOKE AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2023-10-27 2024-06-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-07-20 2023-10-27 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-07-14 2024-06-03 Address 1225 FRANKLIN AVE/SUITE 32, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2014-12-12 2020-07-14 Address 1225 FRANKLIN AVE/SUITE 325, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2010-09-03 2024-06-03 Address 309 HOKE AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Chief Executive Officer)
2010-09-03 2014-12-12 Address ARAMANDA & PANZARELLO, 166 E PARK AVENUE, LONG BEACH, NY, 11561, USA (Type of address: Service of Process)
2006-07-31 2010-09-03 Address JOHN LUONGO, 309 HOKE AVENUE, OCEANSIDE, NY, 11572, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240603006199 2024-06-03 BIENNIAL STATEMENT 2024-06-03
200714060278 2020-07-14 BIENNIAL STATEMENT 2020-07-01
160928006237 2016-09-28 BIENNIAL STATEMENT 2016-07-01
141212006561 2014-12-12 BIENNIAL STATEMENT 2014-07-01
100903002240 2010-09-03 BIENNIAL STATEMENT 2010-07-01
060731000152 2006-07-31 CERTIFICATE OF INCORPORATION 2006-07-31

Date of last update: 27 Jan 2025

Sources: New York Secretary of State