Search icon

COMMERCIAL FIRE & SECURITY, INC.

Company Details

Name: COMMERCIAL FIRE & SECURITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Apr 2011 (14 years ago)
Entity Number: 4083306
ZIP code: 11520
County: Nassau
Place of Formation: New York
Address: 75 W MERRICK RD, FREEPORT, NY, United States, 11520

Shares Details

Shares issued 20000

Share Par Value 1

Type PAR VALUE

Agent

Name Role Address
SPIEGEL & UTRERA, P.A. P.C. Agent 1 MAIDEN LANE, 5TH FL., NEW YORK, NY, 10038

Chief Executive Officer

Name Role Address
MIRIAM WAHRSAGER Chief Executive Officer 150 WATERVIEW ROAD, 204, ISLAND PARK, NY, United States, 11558

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 75 W MERRICK RD, FREEPORT, NY, United States, 11520

History

Start date End date Type Value
2025-04-01 2025-04-01 Address 150 WATERVIEW ROAD, 204, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2025-04-01 2025-04-01 Address 1609 LAKEVIEW DR, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-04-01 Address 1 MAIDEN LANE, 5TH FL., NEW YORK, NY, 10038, USA (Type of address: Registered Agent)
2025-03-10 2025-03-10 Address 1609 LAKEVIEW DR, HEWLETT, NY, 11557, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-04-01 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2025-03-10 2025-04-01 Address 150 WATERVIEW ROAD, 204, ISLAND PARK, NY, 11558, USA (Type of address: Chief Executive Officer)
2025-03-10 2025-04-01 Address 75 W MERRICK RD, FREEPORT, NY, 11520, USA (Type of address: Service of Process)
2025-01-06 2025-03-10 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2024-01-17 2025-01-06 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1
2023-07-18 2024-01-17 Shares Share type: PAR VALUE, Number of shares: 20000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
250401046832 2025-04-01 BIENNIAL STATEMENT 2025-04-01
250310001463 2025-03-10 BIENNIAL STATEMENT 2025-03-10
130515002499 2013-05-15 BIENNIAL STATEMENT 2013-04-01
110419000446 2011-04-19 CERTIFICATE OF INCORPORATION 2011-04-19

Date of last update: 27 Mar 2025

Sources: New York Secretary of State