Search icon

ALERT HARDWARE DISTRIBUTORS INC.

Headquarter

Company Details

Name: ALERT HARDWARE DISTRIBUTORS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 08 Feb 1980 (45 years ago)
Entity Number: 608358
ZIP code: 20165
County: Queens
Place of Formation: New York
Address: 20615 Bridgeport Ct, Sterling, VA, United States, 20165

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
GARY KUSHER DOS Process Agent 20615 Bridgeport Ct, Sterling, VA, United States, 20165

Chief Executive Officer

Name Role Address
GARY KUSHER Chief Executive Officer 20615 BRIDGEPORT CT, STERLING, VA, United States, 20165

Links between entities

Type:
Headquarter of
Company Number:
F22000001143
State:
FLORIDA

History

Start date End date Type Value
2024-02-14 2024-02-14 Address 87-25 108TH STREET, RICHMOND HILL, NY, 11418, USA (Type of address: Chief Executive Officer)
2024-02-14 2024-02-14 Address 20615 BRIDGEPORT CT, STERLING, VA, 20165, USA (Type of address: Chief Executive Officer)
2024-02-14 2024-02-14 Address 10800 CRIPPEN VALE CT., RESTON, VA, 20194, USA (Type of address: Chief Executive Officer)
2022-01-28 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-01-28 2024-02-14 Shares Share type: PAR VALUE, Number of shares: 10000, Par value: 1

Filings

Filing Number Date Filed Type Effective Date
240214000015 2024-02-14 BIENNIAL STATEMENT 2024-02-14
220127001101 2022-01-27 BIENNIAL STATEMENT 2022-01-27
140422002105 2014-04-22 BIENNIAL STATEMENT 2014-02-01
120312002135 2012-03-12 BIENNIAL STATEMENT 2012-02-01
100304002963 2010-03-04 BIENNIAL STATEMENT 2010-02-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State