Search icon

BARRONS SECURITY AGENCY, INCORPORATED

Headquarter

Company Details

Name: BARRONS SECURITY AGENCY, INCORPORATED
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jun 1984 (41 years ago)
Entity Number: 926431
ZIP code: 12549
County: Orange
Place of Formation: New York
Address: 82 UNION ST, MONTGOMERY, NY, United States, 12549
Principal Address: 71-73 CLINTON ST, MONTGOMERY, NY, United States, 12549

Shares Details

Shares issued 100

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of BARRONS SECURITY AGENCY, INCORPORATED, FLORIDA F94000000970 FLORIDA

Chief Executive Officer

Name Role Address
JOHN J BYRNES Chief Executive Officer 71-73 CLINTON ST, MONTGOMERY, NY, United States, 12549

DOS Process Agent

Name Role Address
JOHN J BYRNES DOS Process Agent 82 UNION ST, MONTGOMERY, NY, United States, 12549

History

Start date End date Type Value
2021-11-26 2022-03-10 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1993-03-10 2006-05-23 Address P.O. BOX 37, MONTGOMERY, NY, 12549, 0037, USA (Type of address: Chief Executive Officer)
1993-03-10 2006-05-23 Address 82 UNION STREET, MONTGOMERY, NY, 12549, USA (Type of address: Principal Executive Office)
1993-03-10 2006-05-23 Address P.O. BOX 37, MONTGOMERY, NY, 12549, 0037, USA (Type of address: Service of Process)
1984-06-27 2021-11-26 Shares Share type: NO PAR VALUE, Number of shares: 100, Par value: 0
1984-06-27 1993-03-10 Address 82 UNION ST., MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
100611002342 2010-06-11 BIENNIAL STATEMENT 2010-06-01
080611002098 2008-06-11 BIENNIAL STATEMENT 2008-06-01
060523003224 2006-05-23 BIENNIAL STATEMENT 2006-06-01
050811001013 2005-08-11 ANNULMENT OF DISSOLUTION 2005-08-11
DP-1531014 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
000628002467 2000-06-28 BIENNIAL STATEMENT 2000-06-01
980528002544 1998-05-28 BIENNIAL STATEMENT 1998-06-01
971001000444 1997-10-01 ANNULMENT OF DISSOLUTION 1997-10-01
DP-1262380 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26
960610002131 1996-06-10 BIENNIAL STATEMENT 1996-06-01

Date of last update: 28 Feb 2025

Sources: New York Secretary of State