Name: | CRIMEWATCH SECURITY INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 1989 (36 years ago) |
Entity Number: | 1358819 |
ZIP code: | 28147 |
County: | Nassau |
Place of Formation: | New York |
Address: | 202 WHITE OAKS DRIVE, SALISBURY, NC, United States, 28147 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CRIMEWATCH SECURITY INC. | DOS Process Agent | 202 WHITE OAKS DRIVE, SALISBURY, NC, United States, 28147 |
Name | Role | Address |
---|---|---|
AMY KAUFMAN | Chief Executive Officer | 202 WHITE OAKS DRIVE, SALISBURY, NC, United States, 28147 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2007-06-12 | 2017-06-02 | Address | 20 GARDENIA LANE, HICKSVILLE, NY, 11801, USA (Type of address: Service of Process) |
2007-06-12 | 2017-06-02 | Address | 20 GARDENIA LANE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
2007-06-12 | 2017-06-02 | Address | 20 GARDENIA LANE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
2005-08-05 | 2007-06-12 | Address | 20 GARDENIA LN, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office) |
2005-08-05 | 2007-06-12 | Address | 20 GARDENIA LN, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
190603062676 | 2019-06-03 | BIENNIAL STATEMENT | 2019-06-01 |
170602007298 | 2017-06-02 | BIENNIAL STATEMENT | 2017-06-01 |
150601006604 | 2015-06-01 | BIENNIAL STATEMENT | 2015-06-01 |
130607006981 | 2013-06-07 | BIENNIAL STATEMENT | 2013-06-01 |
110616003011 | 2011-06-16 | BIENNIAL STATEMENT | 2011-06-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State