Search icon

ALERT ENERGY MANAGEMENT CORP.

Company Details

Name: ALERT ENERGY MANAGEMENT CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 29 Jul 1980 (45 years ago)
Entity Number: 642092
ZIP code: 11566
County: Nassau
Place of Formation: New York
Address: 1089 SOUTH DRIVE, NORTH MERRICK, NY, United States, 11566

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
RAYMOND R ROCKENSIES DOS Process Agent 1089 SOUTH DRIVE, NORTH MERRICK, NY, United States, 11566

Chief Executive Officer

Name Role Address
RAYMOND R ROCKENSIES Chief Executive Officer 1089 SOUTH DRIVE, NORTH MERRICK, NY, United States, 11566

History

Start date End date Type Value
2004-08-23 2012-08-07 Address 1089 SOUTH DR, NORTH MERRICK, NY, 11566, USA (Type of address: Principal Executive Office)
2004-08-23 2012-08-07 Address 1089 SOUTH DR, NORTH MERRICK, NY, 11566, USA (Type of address: Chief Executive Officer)
2004-08-23 2012-08-07 Address 1089 SOUTH DR, NORTH MERRICK, NY, 11566, USA (Type of address: Service of Process)
1993-09-27 2004-08-23 Address 114 WESTMINSTER ROAD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Service of Process)
1993-05-19 2004-08-23 Address 114 WESTMINSTER ROAD, WEST HEMPSTEAD, NY, 11552, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
120807002058 2012-08-07 BIENNIAL STATEMENT 2012-07-01
100805002651 2010-08-05 BIENNIAL STATEMENT 2010-07-01
080717002294 2008-07-17 BIENNIAL STATEMENT 2008-07-01
060628002290 2006-06-28 BIENNIAL STATEMENT 2006-07-01
040823002031 2004-08-23 BIENNIAL STATEMENT 2004-07-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State