Search icon

SECURITY EXPERTS INC.

Headquarter

Company Details

Name: SECURITY EXPERTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 21 Dec 1978 (46 years ago)
Entity Number: 528248
ZIP code: 11565
County: Nassau
Place of Formation: New York
Address: 98 BOND AVE, MALVERNE, NY, United States, 11565
Principal Address: 147-10 181ST STREET, JAMAICA, NY, United States, 11413

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
ROBERT D. FOGLIA SR. Chief Executive Officer 147-10 181ST ST, JAMAICA, NY, United States, 11413

Agent

Name Role Address
ROBERT D FOGLIA JR Agent 98 BOND AVE, MALVERNE, NY, 11565

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 98 BOND AVE, MALVERNE, NY, United States, 11565

Links between entities

Type:
Headquarter of
Company Number:
P08951
State:
FLORIDA
Type:
Headquarter of
Company Number:
0125241
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
CORP_53487858
State:
ILLINOIS

History

Start date End date Type Value
2016-05-23 2017-09-06 Address P.O. BOX 947, TUCKERTON, NJ, 08087, USA (Type of address: Service of Process)
2008-12-10 2016-05-23 Address 200 STOCKTON BLVD., SEA GIRIT, NJ, 08750, USA (Type of address: Service of Process)
2008-12-10 2013-01-10 Address 147-14 182ND ST, JAMAICA, NY, 11413, USA (Type of address: Chief Executive Officer)
2008-12-10 2013-01-10 Address 147-14 182ND STREET, JAMAICA, NY, 11413, USA (Type of address: Principal Executive Office)
2007-01-22 2008-12-10 Address 150-15 183RD ST, SPRINGFIELD GARDENS, NY, 11413, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
170906000513 2017-09-06 CERTIFICATE OF CHANGE 2017-09-06
160523006092 2016-05-23 BIENNIAL STATEMENT 2014-12-01
20160201034 2016-02-01 ASSUMED NAME CORP INITIAL FILING 2016-02-01
130110006789 2013-01-10 BIENNIAL STATEMENT 2012-12-01
081210002686 2008-12-10 BIENNIAL STATEMENT 2008-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State