CANAL ALARM DEVICES, INC.

Name: | CANAL ALARM DEVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 17 Jun 1974 (51 years ago) |
Entity Number: | 345935 |
ZIP code: | 11779 |
County: | New York |
Place of Formation: | New York |
Address: | 731 UNION PARKWAY, RONKONKOMA, NY, United States, 11779 |
Contact Details
Phone +1 212-431-5066
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REUBEN WEINSTEIN | Chief Executive Officer | 387 CANUAL STREET, NEW YORK, NY, United States, 10013 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 731 UNION PARKWAY, RONKONKOMA, NY, United States, 11779 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2049399-DCA | Active | Business | 2017-03-09 | 2024-12-31 |
1409485-DCA | Inactive | Business | 2011-09-28 | 2016-12-31 |
1022611-DCA | Inactive | Business | 1999-10-26 | 2001-07-31 |
Start date | End date | Type | Value |
---|---|---|---|
1993-06-23 | 2019-03-05 | Address | 15 CONCORDE DRIVE, HOLTSVILLE, NY, 11742, USA (Type of address: Chief Executive Officer) |
1993-06-23 | 2019-03-05 | Address | 15 CONCORDE DRIVE, HOLTSVILLE, NY, 11742, USA (Type of address: Principal Executive Office) |
1993-06-23 | 2019-03-05 | Address | 387 CANAL STREET, NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1974-06-17 | 1993-06-23 | Address | 387 CANAL ST., NEW YORK, NY, 10013, USA (Type of address: Service of Process) |
1974-06-17 | 2024-10-17 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190305002048 | 2019-03-05 | BIENNIAL STATEMENT | 2018-06-01 |
20050419048 | 2005-04-19 | ASSUMED NAME CORP INITIAL FILING | 2005-04-19 |
020718002374 | 2002-07-18 | BIENNIAL STATEMENT | 2002-06-01 |
000621002268 | 2000-06-21 | BIENNIAL STATEMENT | 2000-06-01 |
930623002326 | 1993-06-23 | BIENNIAL STATEMENT | 1993-06-01 |
Start date | End date | Type | Satisafaction | Restitution | Result |
---|---|---|---|---|---|
2015-11-05 | 2015-12-28 | Misrepresentation | NA | 0.00 | No Consumer Response |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3561758 | RENEWAL | INVOICED | 2022-12-02 | 340 | Electronics Store Renewal |
3268175 | RENEWAL | INVOICED | 2020-12-10 | 340 | Electronics Store Renewal |
2938813 | RENEWAL | INVOICED | 2018-12-04 | 340 | Electronics Store Renewal |
2777875 | LL VIO | INVOICED | 2018-04-18 | 250 | LL - License Violation |
2578946 | PL VIO | INVOICED | 2017-03-22 | 225 | PL - Padlock Violation |
2572193 | LICENSE | INVOICED | 2017-03-08 | 340 | Electronic Store License Fee |
1945867 | RENEWAL | INVOICED | 2015-01-21 | 340 | Electronics Store Renewal |
211838 | LL VIO | INVOICED | 2013-04-03 | 75 | LL - License Violation |
1131029 | CNV_TFEE | INVOICED | 2012-12-11 | 8.470000267028809 | WT and WH - Transaction Fee |
1131030 | RENEWAL | INVOICED | 2012-12-11 | 340 | Electronics Store Renewal |
Date | Outcome | Charge | Charge count | Counts sellted | Counts guilty | Counts not guilty |
---|---|---|---|---|---|---|
2018-04-04 | Pleaded | TOTAL SELLING PRICE OF THE ITEMS NOT DISPLAYED AT THE POINT OF EXPOSURE OR OFFERING FOR SALE SO THAT IS PLAINLY VISIBLE WITHOUT THE ASSISTANCE OF STORE PERSONNEL. | 2 | 2 | No data | No data |
2017-03-06 | Pleaded | BUSINESS OFFERS FOR SALE ELECTRONIC GOODS TO THE PUBLIC WITHOUT A LICENSE. | 1 | 1 | No data | No data |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State