SECURITRONICS COMPANY, INC.

Name: | SECURITRONICS COMPANY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 01 Jun 1978 (47 years ago) |
Entity Number: | 492320 |
ZIP code: | 14621 |
County: | Monroe |
Place of Formation: | New York |
Address: | 1845 N. CLINTON AVENUE, ROCHESTER, NY, United States, 14621 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
SECURITRONICS COMPANY, INC. | DOS Process Agent | 1845 N. CLINTON AVENUE, ROCHESTER, NY, United States, 14621 |
Name | Role | Address |
---|---|---|
TERRY S. RIVET | Agent | 1845 CLINTON AVENUE N., ROCHESTER, NY, 14621 |
Name | Role | Address |
---|---|---|
TERRY S. RIVET | Chief Executive Officer | 1845 N. CLINTON AVENUE, ROCHESTER, NY, United States, 14621 |
Start date | End date | Type | Value |
---|---|---|---|
2020-05-06 | 2021-04-02 | Address | 1845 CLINTON AVENUE N., ROCHESTER, NY, 14621, USA (Type of address: Chief Executive Officer) |
2016-05-12 | 2021-04-02 | Address | 1845 CLINTON AVENUE N., ROCHESTER, NY, 14621, USA (Type of address: Service of Process) |
2016-01-28 | 2016-05-12 | Address | 100 OSCEOLA ROAD, SYRACUSE, NY, 13209, USA (Type of address: Registered Agent) |
2016-01-28 | 2016-05-12 | Address | 100 OSCEOLA ROAD, SYRACUSE, NY, 13209, USA (Type of address: Service of Process) |
2014-09-10 | 2020-05-06 | Address | 812 STATE FAIR BLVD STE 2, SYRACUSE, NY, 13209, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210402061352 | 2021-04-02 | BIENNIAL STATEMENT | 2020-06-01 |
200506060571 | 2020-05-06 | BIENNIAL STATEMENT | 2018-06-01 |
160512000800 | 2016-05-12 | CERTIFICATE OF CHANGE | 2016-05-12 |
160128001011 | 2016-01-28 | CERTIFICATE OF CHANGE | 2016-01-28 |
140910002017 | 2014-09-10 | BIENNIAL STATEMENT | 2014-06-01 |
This company hasn't received any reviews.
Date of last update: 18 Mar 2025
Sources: New York Secretary of State