AVCO SECURITY SYSTEMS, INC.

Name: | AVCO SECURITY SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 09 Apr 1980 (45 years ago) |
Entity Number: | 620143 |
ZIP code: | 28117 |
County: | Suffolk |
Place of Formation: | New York |
Address: | 516-D RIVER HWY., SUITE 283, MOORESVILLE, MD, United States, 28117 |
Principal Address: | 137 TRENT PINES DR., MOORESVILLE, MD, United States, 28117 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
LARRY BEIGEL | Chief Executive Officer | 516-D RIVER HWY,, SUITE 283, MOORESVILLE, MD, United States, 28117 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 516-D RIVER HWY., SUITE 283, MOORESVILLE, MD, United States, 28117 |
Start date | End date | Type | Value |
---|---|---|---|
2008-06-18 | 2019-07-30 | Address | 135 NORTHWOOD COURT, BAYPORT, NY, 11705, USA (Type of address: Principal Executive Office) |
2008-06-18 | 2019-07-30 | Address | PO BOX 751, BAYPORT, NY, 11705, USA (Type of address: Service of Process) |
2008-06-18 | 2019-07-30 | Address | PO BOX 751, BAYPORT, NY, 11705, USA (Type of address: Chief Executive Officer) |
2007-10-11 | 2008-06-18 | Address | P.O. BOX 2695, HUNTINGTON STATION, NY, 11746, USA (Type of address: Service of Process) |
1996-04-24 | 2007-10-11 | Address | 8 HART PL, DIX HILLS, NY, 11746, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190730002021 | 2019-07-30 | BIENNIAL STATEMENT | 2018-04-01 |
140703002239 | 2014-07-03 | BIENNIAL STATEMENT | 2014-04-01 |
120608002422 | 2012-06-08 | BIENNIAL STATEMENT | 2012-04-01 |
100429002456 | 2010-04-29 | BIENNIAL STATEMENT | 2010-04-01 |
080618002549 | 2008-06-18 | BIENNIAL STATEMENT | 2008-04-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State