Search icon

ADEMCO INC.

Company Details

Name: ADEMCO INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 09 May 2018 (7 years ago)
Entity Number: 5338565
ZIP code: 11747
County: Albany
Place of Formation: Delaware
Address: 2 Corporate Center Dr Melville, Melville, NY, United States, 11747
Principal Address: 2 CORPORATE CENTER DRIVE, MELVILLE, NY, United States, 11747

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 2 Corporate Center Dr Melville, Melville, NY, United States, 11747

Chief Executive Officer

Name Role Address
JOHN HESKETT Chief Executive Officer 2 CORPORATE CENTER DRIVE, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2024-05-29 2024-05-29 Address 2 CORPORATE CENTER DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2020-05-07 2024-05-29 Address 2 CORPORATE CENTER DRIVE, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2018-05-09 2024-05-29 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240529004568 2024-05-29 BIENNIAL STATEMENT 2024-05-29
220517001594 2022-05-17 BIENNIAL STATEMENT 2022-05-01
200507061109 2020-05-07 BIENNIAL STATEMENT 2020-05-01
180509000648 2018-05-09 APPLICATION OF AUTHORITY 2018-05-09

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
304676042 0214700 2001-07-11 165 EILEEN WAY, SYOSSET, NY, 11791
Inspection Type Planned
Scope Partial
Safety/Health Health
Close Conference 2001-07-12
Emphasis L: METHCHLO
Case Closed 2001-07-18

Court Cases

Docket Number Nature of Suit Filing Date Disposition
2308383 Other Contract Actions 2023-09-21 missing
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress Missing
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2023-09-21
Termination Date 1900-01-01
Section 1332
Status Pending

Parties

Name ADEMCO INC.
Role Plaintiff
Name TWS TECHNOLOGY LTD,
Role Defendant

Date of last update: 23 Mar 2025

Sources: New York Secretary of State