Search icon

S.A.B. BURGLAR & FIRE ALARM, INC.

Company Details

Name: S.A.B. BURGLAR & FIRE ALARM, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jan 1977 (48 years ago)
Date of dissolution: 28 Dec 2004
Entity Number: 422046
ZIP code: 11753
County: Nassau
Place of Formation: New York
Address: 7 SUTTON TERRACE, JERICO, NY, United States, 11753

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STANLEY BARER Chief Executive Officer 7 SUTTON TERRACE, JERICO, NY, United States, 11753

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 7 SUTTON TERRACE, JERICO, NY, United States, 11753

History

Start date End date Type Value
1977-01-26 1993-03-05 Address SEVEN SUTTON TERR., JERICHO, NY, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20091216025 2009-12-16 ASSUMED NAME CORP INITIAL FILING 2009-12-16
041228000183 2004-12-28 CERTIFICATE OF DISSOLUTION 2004-12-28
030130002703 2003-01-30 BIENNIAL STATEMENT 2003-01-01
010110002050 2001-01-10 BIENNIAL STATEMENT 2001-01-01
990111002316 1999-01-11 BIENNIAL STATEMENT 1999-01-01
970219002253 1997-02-19 BIENNIAL STATEMENT 1997-01-01
940112002138 1994-01-12 BIENNIAL STATEMENT 1994-01-01
930305003071 1993-03-05 BIENNIAL STATEMENT 1993-01-01
A373263-4 1977-01-26 CERTIFICATE OF INCORPORATION 1977-01-26

Date of last update: 01 Mar 2025

Sources: New York Secretary of State