Search icon

AVCO SECURITY SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

Chief Executive Officer

Name Role Address
LARRY BEIGEL Chief Executive Officer 516-D RIVER HWY,, SUITE 283, MOORESVILLE, MD, United States, 28117

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 516-D RIVER HWY., SUITE 283, MOORESVILLE, MD, United States, 28117

Unique Entity ID

CAGE Code:
7BY16
UEI Expiration Date:
2016-03-09

Business Information

Doing Business As:
AVCO TELECOMMUNICATIONS
Division Name:
AVCO SECURITY SYSTEMS, INC.
Activation Date:
2015-03-12
Initial Registration Date:
2015-03-10

Commercial and government entity program

CAGE number:
7BY16
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-04

Contact Information

POC:
LARRY BEIGEL

History

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)

Filings

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

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State