Name: | UNITED SECURITY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 15 Dec 1992 (32 years ago) |
Entity Number: | 1687249 |
ZIP code: | 06484 |
County: | Richmond |
Place of Formation: | New York |
Address: | 4 Research Drive, Suite 402, Shelton, CT, United States, 06484 |
Principal Address: | 4295 ARTHUR KILL ROAD, SECOND FLOOR, STATEN ISLAND, NY, United States, 10309 |
Shares Details
Shares issued 300
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CHRISTINE GELATT | DOS Process Agent | 4 Research Drive, Suite 402, Shelton, CT, United States, 06484 |
Name | Role | Address |
---|---|---|
CHRISTINE A. GELATT | Chief Executive Officer | 4295 ARTHUR KILL ROAD, SECOND FLOOR, STATEN ISLAND, NY, United States, 10309 |
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 |
---|---|---|---|
2024-12-18 | 2024-12-26 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
2024-05-14 | 2024-12-18 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
2023-04-17 | 2024-05-14 | Shares | Share type: NO PAR VALUE, Number of shares: 300, Par value: 0 |
2023-04-17 | 2023-04-17 | Address | 4295 ARTHUR KILL ROAD, SECOND FLOOR, STATEN ISLAND, NY, 10309, 1319, USA (Type of address: Chief Executive Officer) |
2023-04-17 | 2023-04-17 | Address | 4295 ARTHUR KILL ROAD, SECOND FLOOR, STATEN ISLAND, NY, 10309, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230417010717 | 2023-04-17 | BIENNIAL STATEMENT | 2022-12-01 |
201202060958 | 2020-12-02 | BIENNIAL STATEMENT | 2020-12-01 |
181204006352 | 2018-12-04 | BIENNIAL STATEMENT | 2018-12-01 |
170616006196 | 2017-06-16 | BIENNIAL STATEMENT | 2016-12-01 |
141201007009 | 2014-12-01 | BIENNIAL STATEMENT | 2014-12-01 |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State