Name: | T & R ALARM SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 28 Feb 1979 (46 years ago) |
Entity Number: | 541361 |
ZIP code: | 07013 |
County: | Orange |
Place of Formation: | New Jersey |
Address: | 189 SARGEANT AVE., CLIFTON, NJ, United States, 07013 |
Name | Role | Address |
---|---|---|
THOMAS SANSONE | Chief Executive Officer | 189 SARGEANT AVE., CLIFTON, NJ, United States, 07013 |
Name | Role | Address |
---|---|---|
JOSEPH BUCKHOUT | Agent | 24 BADAMI DR., MIDDLETOWN, NY, 10940 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 189 SARGEANT AVE., CLIFTON, NJ, United States, 07013 |
Start date | End date | Type | Value |
---|---|---|---|
1993-05-14 | 1997-03-06 | Address | 22 MAIN AVENUE, WALLINGTON, NJ, 07057, USA (Type of address: Chief Executive Officer) |
1993-05-14 | 1997-03-06 | Address | 22 MAIN AVENUE, WALLINGTON, NJ, 07057, USA (Type of address: Principal Executive Office) |
1993-05-14 | 1997-03-06 | Address | 22 MAIN AVENUE, WALLINGTON, NJ, 07057, USA (Type of address: Service of Process) |
1979-02-28 | 1993-05-14 | Address | 65 MILLER ST., WALLINGTON, NJ, 07057, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190205060922 | 2019-02-05 | BIENNIAL STATEMENT | 2019-02-01 |
170217006110 | 2017-02-17 | BIENNIAL STATEMENT | 2017-02-01 |
20161229045 | 2016-12-29 | ASSUMED NAME LLC INITIAL FILING | 2016-12-29 |
150205006239 | 2015-02-05 | BIENNIAL STATEMENT | 2015-02-01 |
130211006461 | 2013-02-11 | BIENNIAL STATEMENT | 2013-02-01 |
Date of last update: 18 Mar 2025
Sources: New York Secretary of State