Search icon

CARNEY SECURITY SERVICE, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: CARNEY SECURITY SERVICE, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 26 Jan 1988 (38 years ago)
Entity Number: 1229780
ZIP code: 11550
County: New York
Place of Formation: New York
Address: 71 WHITE HALL BLVD, GARDEN CITY, NY, United States, 11550
Principal Address: 44 CARNATION AVE, FLORAL PARK, NY, United States, 11001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
JEREMIAH J HOWARD JR DOS Process Agent 71 WHITE HALL BLVD, GARDEN CITY, NY, United States, 11550

Chief Executive Officer

Name Role Address
JEREMIGH J HOWARD JR Chief Executive Officer 71 WHITE HALL BLVD, GARDEN CITY, NY, United States, 11550

Unique Entity ID

CAGE Code:
6WKM0
UEI Expiration Date:
2014-05-24

Business Information

Activation Date:
2013-05-27
Initial Registration Date:
2013-05-13

Commercial and government entity program

CAGE number:
6WKM0
Status:
Active
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-06

Contact Information

POC:
JEREMIAH HOWARD

Form 5500 Series

Employer Identification Number (EIN):
133463059
Plan Year:
2011
Number Of Participants:
1
Sponsors Telephone Number:
Plan Year:
2010
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors DBA Name:
SECURITY GUARDS
Sponsors Telephone Number:
Plan Year:
2009
Number Of Participants:
2
Sponsors DBA Name:
SECURITY GUARDS
Sponsors Telephone Number:

History

Start date End date Type Value
1993-03-19 2013-10-11 Address 109 EAST 29 STREET, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
1993-03-19 2013-10-11 Address 109 EAST 29 STREET, NEW YORK, NY, 10016, USA (Type of address: Principal Executive Office)
1993-03-19 2013-10-11 Address 109 EAST 29 STREET, NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1988-01-26 1993-03-19 Address 15 REMSEN AVENUE, ROSLYN, NY, 11576, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140613002154 2014-06-13 BIENNIAL STATEMENT 2014-01-01
131011002302 2013-10-11 BIENNIAL STATEMENT 2013-01-01
940120002191 1994-01-20 BIENNIAL STATEMENT 1994-01-01
930319003057 1993-03-19 BIENNIAL STATEMENT 1993-01-01
B594905-4 1988-01-26 CERTIFICATE OF INCORPORATION 1988-01-26

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State