Search icon

MICO SECURITY SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: MICO SECURITY SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Dec 1988 (36 years ago)
Entity Number: 1248604
ZIP code: 11501
County: Queens
Place of Formation: New York
Address: 133 EAST JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

Shares Details

Shares issued 1000

Share Par Value 1

Type PAR VALUE

Chief Executive Officer

Name Role Address
MICHAEL WEISBORD Chief Executive Officer 133 E JERICHO TPKE, MINEOLA, NY, United States, 11501

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 133 EAST JERICHO TURNPIKE, MINEOLA, NY, United States, 11501

History

Start date End date Type Value
2005-01-25 2007-02-01 Address 133 E JERICHO TPKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1994-07-29 2005-01-25 Address 133 EAST JERICHO TURNPIKE, MINEOLA, NY, 11501, USA (Type of address: Chief Executive Officer)
1994-07-29 1998-12-30 Address JEFFREY Q. SMITH, 100 MAIDEN LANE, NEW YORK, NY, 10038, USA (Type of address: Service of Process)
1988-12-28 1994-07-29 Address DAVID M. BLACKWOOD, 520 MADISON AVENUE, NEW YORK, NY, 10022, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110118002460 2011-01-18 BIENNIAL STATEMENT 2010-12-01
081224002432 2008-12-24 BIENNIAL STATEMENT 2008-12-01
070201002066 2007-02-01 BIENNIAL STATEMENT 2006-12-01
050125002305 2005-01-25 BIENNIAL STATEMENT 2004-12-01
021209002439 2002-12-09 BIENNIAL STATEMENT 2002-12-01

USAspending Awards / Financial Assistance

Date:
2020-04-22
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
1000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State