ASM SECURITY INC

Name: | ASM SECURITY INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Dec 2006 (19 years ago) |
Entity Number: | 3454333 |
ZIP code: | 11385 |
County: | New York |
Place of Formation: | New York |
Activity Description: | We are a full-service fire alarm & security systems company providing installations, service, design & engineering, filling & expediting maintenance, inspections, monitoring on fire alarms & burglar alarms. We also provide services & installations for access control, data network, intercom, cabling & phone systems. |
Address: | 8003 MYRTLE AV, GLENDALE, NY, United States, 11385 |
Principal Address: | 304 PARK AVE S, 11TH FL, NEW YORK, NY, United States, 10010 |
Contact Details
Website http://www.asmintegrators.com
Phone +1 718-839-6000
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
ASM SECURITY INC | DOS Process Agent | 8003 MYRTLE AV, GLENDALE, NY, United States, 11385 |
Name | Role | Address |
---|---|---|
SIMON RUDERMAN | Chief Executive Officer | 8003 MYRTLE AVE, QUEENS, NY, United States, 11385 |
Start date | End date | Type | Value |
---|---|---|---|
2023-10-04 | 2023-10-04 | Address | 8003 MYRTLE AVE, QUEENS, NY, 11385, USA (Type of address: Chief Executive Officer) |
2023-10-04 | 2023-10-04 | Address | 8003 MYRTLE AVE, BROOKLYN, NY, 11385, USA (Type of address: Chief Executive Officer) |
2018-12-07 | 2023-10-04 | Address | 8003 MYRTLE AV, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
2014-12-01 | 2023-10-04 | Address | 8003 MYRTLE AVE, BROOKLYN, NY, 11385, USA (Type of address: Chief Executive Officer) |
2014-12-01 | 2018-12-07 | Address | 8003 MYRTLE AVE, GLENDALE, NY, 11385, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231004004670 | 2023-10-04 | BIENNIAL STATEMENT | 2022-12-01 |
181207006269 | 2018-12-07 | BIENNIAL STATEMENT | 2018-12-01 |
141201006462 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
121213006309 | 2012-12-13 | BIENNIAL STATEMENT | 2012-12-01 |
110203002176 | 2011-02-03 | BIENNIAL STATEMENT | 2010-12-01 |
This company hasn't received any reviews.
Date of last update: 14 Jul 2025
Sources: New York Secretary of State