ALL-SAFE LOCK & DOOR INC.

Name: | ALL-SAFE LOCK & DOOR INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Dec 1982 (43 years ago) |
Date of dissolution: | 14 May 2024 |
Entity Number: | 741848 |
ZIP code: | 11553 |
County: | Nassau |
Place of Formation: | New York |
Address: | 671 GOODRICH ST, UNI0NDALE, NY, United States, 11553 |
Principal Address: | 671 GOODRICH STREET, UNIONDALE, NY, United States, 11553 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN ABBADESSA | DOS Process Agent | 671 GOODRICH ST, UNI0NDALE, NY, United States, 11553 |
Name | Role | Address |
---|---|---|
JOHN ABBADESSA | Chief Executive Officer | 671 GOODRICH ST, UNIONDALE, NY, United States, 11553 |
Start date | End date | Type | Value |
---|---|---|---|
2011-01-14 | 2024-06-06 | Address | 671 GOODRICH ST, UNIONDALE, NY, 11553, USA (Type of address: Chief Executive Officer) |
2011-01-14 | 2024-06-06 | Address | 671 GOODRICH ST, UNI0NDALE, NY, 11553, USA (Type of address: Service of Process) |
2001-11-06 | 2011-01-14 | Address | 158 EATON LN, WEST ISLIP, NY, 11795, USA (Type of address: Principal Executive Office) |
1993-01-07 | 2001-11-06 | Address | 671 GOODRICH ST, UNIONDALE, NY, 11553, USA (Type of address: Principal Executive Office) |
1993-01-07 | 2011-01-14 | Address | 671 GOODRICH ST, UNI0NDALE, NY, 11553, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240606000429 | 2024-05-14 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2024-05-14 |
141210006020 | 2014-12-10 | BIENNIAL STATEMENT | 2014-12-01 |
121214006554 | 2012-12-14 | BIENNIAL STATEMENT | 2012-12-01 |
110114002941 | 2011-01-14 | BIENNIAL STATEMENT | 2010-12-01 |
090105003019 | 2009-01-05 | BIENNIAL STATEMENT | 2008-12-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State