Search icon

GLOBAL LOCKSMITHS & ALARM CO., INC.

Company Details

Name: GLOBAL LOCKSMITHS & ALARM CO., INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 16 May 1979 (46 years ago)
Entity Number: 557201
ZIP code: 10029
County: New York
Place of Formation: New York
Address: 172 EAST 112TH ST., New York, NY, United States, 10029
Principal Address: 172 EAST 112TH ST., NEW YORK, NY, United States, 10029

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
CARMI MIZRAHI Chief Executive Officer 570 MAITLAND AVE, TEANECK, NJ, United States, 07666

DOS Process Agent

Name Role Address
GLOBAL LOCKSMITHS & ALARM CO., INC. DOS Process Agent 172 EAST 112TH ST., New York, NY, United States, 10029

History

Start date End date Type Value
2017-05-02 2019-05-06 Address P.O. BOX 3254, TEANECK, NJ, 07666, USA (Type of address: Service of Process)
2017-03-06 2017-05-02 Address 172 EAST 112TH ST., TEANECK, NJ, 10029, USA (Type of address: Service of Process)
1995-06-29 2011-06-02 Address 1152 WINDSOR RD, TEANECK, NJ, 07666, USA (Type of address: Chief Executive Officer)
1995-06-29 2017-03-06 Address 1808 2ND AVE, NEW YORK, NY, 10128, USA (Type of address: Principal Executive Office)
1995-06-29 2017-03-06 Address 1808 2ND AVE, NEW YORK, NY, 10128, USA (Type of address: Service of Process)
1979-05-16 1995-06-29 Address 1370 AVE OF AMERICAS, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
211004000648 2021-10-04 BIENNIAL STATEMENT 2021-10-04
190506060488 2019-05-06 BIENNIAL STATEMENT 2019-05-01
20180726023 2018-07-26 ASSUMED NAME LLC INITIAL FILING 2018-07-26
170502007785 2017-05-02 BIENNIAL STATEMENT 2017-05-01
170306006909 2017-03-06 BIENNIAL STATEMENT 2015-05-01
130513006239 2013-05-13 BIENNIAL STATEMENT 2013-05-01
110602002869 2011-06-02 BIENNIAL STATEMENT 2011-05-01
090429003160 2009-04-29 BIENNIAL STATEMENT 2009-05-01
070523002772 2007-05-23 BIENNIAL STATEMENT 2007-05-01
051021002514 2005-10-21 BIENNIAL STATEMENT 2005-05-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-07-09 No data 1808 2ND AVE, Manhattan, NEW YORK, NY, 10128 Out of Business Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2014-06-06 No data 1808 2ND AVE, Manhattan, NEW YORK, NY, 10128 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
1701228 PL VIO INVOICED 2014-06-09 225 PL - Padlock Violation

Issued Charges

Date Outcome Charge Charge count Counts sellted Counts guilty Counts not guilty
2014-06-06 Settlement (Pre-Hearing) UNLIC ELEC SERV DEALER 1 1 No data No data

Date of last update: 01 Mar 2025

Sources: New York Secretary of State