Search icon

HUNTINGTON ALARM CORP.

Company Details

Name: HUNTINGTON ALARM CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 28 Jun 1982 (43 years ago)
Date of dissolution: 07 Nov 2022
Entity Number: 778717
ZIP code: 11741
County: Suffolk
Place of Formation: New York
Address: 1361-9 LINCOLN AVE, HOLBROOK, NY, United States, 11741

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 1361-9 LINCOLN AVE, HOLBROOK, NY, United States, 11741

Chief Executive Officer

Name Role Address
VINCENT S. BOCCHINO Chief Executive Officer 4 SHENANDOAH BLVD., NESCONSET, NY, United States, 11767

History

Start date End date Type Value
2002-05-20 2023-02-26 Address 4 SHENANDOAH BLVD., NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
2002-05-20 2023-02-26 Address 1361-9 LINCOLN AVE, HOLBROOK, NY, 11741, USA (Type of address: Service of Process)
1993-05-03 2002-05-20 Address PO BOX 450, 4 SHENANDOAH BOULEVARD, NESCONSET, NY, 11767, USA (Type of address: Principal Executive Office)
1993-05-03 2002-05-20 Address 4 SHENNANDOAH BOULEVARD, NESCONSET, NY, 11767, USA (Type of address: Chief Executive Officer)
1993-05-03 2002-05-20 Address PO BOX 450, NESCONSET, NY, 11767, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
230226000371 2022-11-07 CERTIFICATE OF DISSOLUTION-CANCELLATION 2022-11-07
060526002538 2006-05-26 BIENNIAL STATEMENT 2006-06-01
040623002361 2004-06-23 BIENNIAL STATEMENT 2004-06-01
020520002725 2002-05-20 BIENNIAL STATEMENT 2002-06-01
000815002276 2000-08-15 BIENNIAL STATEMENT 2000-06-01

Date of last update: 17 Mar 2025

Sources: New York Secretary of State