Search icon

ADEMCO INC.

Company Details

Entity Name: ADEMCO INC.
Jurisdiction: FLORIDA
Filing Type: Foreign Profit
Status: Active
Date Filed: 17 May 2018 (7 years ago)
Document Number: F18000002338
FEI/EIN Number 824851425
Address: 2 CORPORATE CENTER DRIVE, MELVILLE, NY, 11747, US
Mail Address: 2 CORPORATE CENTER DRIVE, MELVILLE, NY, 11747, US
Place of Formation: DELAWARE

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Director

Name Role Address
HESKETT JOHN Director 2 CORPORATE CENTER DRIVE, MELVILLE, NY, 11747

Secretary

Name Role Address
LANE JEANNINE Secretary 2 CORPORATE CENTER DRIVE, MELVILLE, NY, 11747

Vice President

Name Role Address
Gorman Kevin Vice President 2 CORPORATE CENTER DRIVE, MELVILLE, NY, 11747

Fictitious Names

Registration Number Fictitious Name Status Filed Date Expiration Date Cancellation Date Mailing Address
G24000103306 BTX TECHNOLOGIES ACTIVE 2023-08-29 2028-12-31 No data 275 BROADHOLLOW ROAD, STE 400, MELVILLE, NY, 11747
G23000063883 HERMAN INTEGRATION SERVICES ACTIVE 2023-05-23 2028-12-31 No data 2 CORPORATE CENTER DRIVE, MELVILLE, NY, 11747
G22000028227 HERMAN PROAV ACTIVE 2022-03-04 2027-12-31 No data 10011 USA TODAY WAY, MIRIMAR, FL, 33025
G19000122584 ADI ACTIVE 2019-11-15 2029-12-31 No data 275 BROADHOLLOW ROAD, MELVILLE, NY, 11747
G19000106072 RESIDEO EXPIRED 2019-09-27 2024-12-31 No data 2 CORPORATE CENTER DRIVE, MELVILLE, NY, 11747

Events

Event Type Filed Date Value Description
CHANGE OF PRINCIPAL ADDRESS 2019-07-09 2 CORPORATE CENTER DRIVE, MELVILLE, NY 11747 No data
CHANGE OF MAILING ADDRESS 2019-07-09 2 CORPORATE CENTER DRIVE, MELVILLE, NY 11747 No data

Documents

Name Date
ANNUAL REPORT 2024-04-23
ANNUAL REPORT 2023-04-28
ANNUAL REPORT 2022-04-20
ANNUAL REPORT 2021-04-03
ANNUAL REPORT 2020-02-19
ANNUAL REPORT 2019-07-09
Foreign Profit 2018-05-17

Date of last update: 02 Feb 2025

Sources: Florida Department of State