Entity Number 1702174
Status Active
NameJOHN CRISPI SECURITY SYSTEMS, INC.
CountyNassau
Date of registration 11 Feb 1993 (32 years ago) 11 Feb 1993
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address PO BOX 681, STONE RIDGE, NY, United States, 12484
Address ZIP code 12484
Principal Address 4261 STATE ROUTE 209, STONE RIDGE, NY, United States, 12414
Principal Address ZIP code 12414
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
JOHN CRISPI
Chief Executive Officer
4261 STATE ROUTE 209, STONE RIDGE, NY, United States, 12414
THE CORPORATION
DOS Process Agent
PO BOX 681, STONE RIDGE, NY, United States, 12484
2003-04-23
2013-03-22
Address
4261 ST RT 209, STONE RIDGE, NY, 12414, USA (Type of address: Principal Executive Office)
2003-04-23
2013-03-22
Address
4261 ST RT 209, STONE RIDGE, NY, 12414, USA (Type of address: Chief Executive Officer)
2003-04-23
2009-02-09
Address
PO BOX 421, CLINTONDALE, NY, 12515, USA (Type of address: Service of Process)
1994-05-11
2003-04-23
Address
156 WESTERN AVENUE, MARLBORO, NY, 12542, USA (Type of address: Chief Executive Officer)
1994-05-11
2003-04-23
Address
PO BOX 421, CLINTONDALE, NY, 12515, USA (Type of address: Service of Process)
1994-05-11
2003-04-23
Address
156 WESTERN AVENUE, MARLBORO, NY, 12542, USA (Type of address: Principal Executive Office)
1993-02-11
1994-05-11
Address
P.O. BOX 421, CLINTONDALE, NY, 12515, USA (Type of address: Service of Process)
130322002120
2013-03-22
BIENNIAL STATEMENT
2013-02-01
110303002623
2011-03-03
BIENNIAL STATEMENT
2011-02-01
090209002870
2009-02-09
BIENNIAL STATEMENT
2009-02-01
071108000828
2007-11-08
CERTIFICATE OF CHANGE
2007-11-08
050307002521
2005-03-07
BIENNIAL STATEMENT
2005-02-01
030423002346
2003-04-23
BIENNIAL STATEMENT
2003-02-01
940511002507
1994-05-11
BIENNIAL STATEMENT
1994-02-01
930211000304
1993-02-11
CERTIFICATE OF INCORPORATION
1993-02-11
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts