Name: | DANCO ALARMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Feb 1981 (44 years ago) |
Entity Number: | 681412 |
ZIP code: | 11542 |
County: | Nassau |
Place of Formation: | New York |
Address: | 94 LANDING ROAD, GLEN COVE, NY, United States, 11542 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
MATT CROWLEY | DOS Process Agent | 94 LANDING ROAD, GLEN COVE, NY, United States, 11542 |
Name | Role | Address |
---|---|---|
MATT CROWLEY | Chief Executive Officer | 94 LANDING ROAD, GLEN COVE, NY, United States, 11542 |
Start date | End date | Type | Value |
---|---|---|---|
2001-03-20 | 2009-02-18 | Address | 45-19 WESTMINSTER RD, GREAT NECK, NY, 11020, USA (Type of address: Chief Executive Officer) |
1993-03-09 | 2001-03-20 | Address | NONE, NONE, NY, 00000, USA (Type of address: Chief Executive Officer) |
1993-03-09 | 2009-02-18 | Address | 45-19 WESTMINSTER RD., GREAT NECK, NY, 11020, USA (Type of address: Principal Executive Office) |
1981-02-25 | 2009-02-18 | Address | 45-19 WESTMINSTER RD., GREAT NECK, NY, 11020, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
130318002322 | 2013-03-18 | BIENNIAL STATEMENT | 2013-02-01 |
110214002396 | 2011-02-14 | BIENNIAL STATEMENT | 2011-02-01 |
090218002772 | 2009-02-18 | BIENNIAL STATEMENT | 2009-02-01 |
030207002746 | 2003-02-07 | BIENNIAL STATEMENT | 2003-02-01 |
010320002140 | 2001-03-20 | BIENNIAL STATEMENT | 2001-02-01 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State