Search icon

CRIMEWATCH SECURITY INC.

Company Details

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

DOS Process Agent

Name Role Address
CRIMEWATCH SECURITY INC. DOS Process Agent 202 WHITE OAKS DRIVE, SALISBURY, NC, United States, 28147

Chief Executive Officer

Name Role Address
AMY KAUFMAN Chief Executive Officer 202 WHITE OAKS DRIVE, SALISBURY, NC, United States, 28147

Unique Entity ID

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.

CAGE Code:
6LWV8
UEI Expiration Date:
2020-01-02

Business Information

Activation Date:
2019-01-02
Initial Registration Date:
2011-12-14

History

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)

Filings

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