Search icon

BRINK'S GLOBAL SERVICES USA, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: BRINK'S GLOBAL SERVICES USA, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 25 Apr 1994 (31 years ago)
Entity Number: 1814910
ZIP code: 10528
County: New York
Place of Formation: Delaware
Principal Address: 580 FIFTH AVENUE, SUITE 400, NEW YORK, NY, United States, 10036
Address: 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Chief Executive Officer

Name Role Address
JIM ALLEN HORGDAL Chief Executive Officer 580 FIFTH AVENUE, SUITE 400, NEW YORK, NY, United States, 10036

DOS Process Agent

Name Role Address
C/O UNITED AGENT GROUP INC. DOS Process Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, United States, 10528

Agent

Name Role Address
UNITED AGENT GROUP INC. Agent 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528

History

Start date End date Type Value
2024-04-16 2024-04-16 Address 580 FIFTH AVENUE, SUITE 400, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-05-22 2024-04-16 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Registered Agent)
2023-05-22 2024-04-16 Address 580 FIFTH AVENUE, SUITE 400, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-05-22 2023-05-22 Address 580 FIFTH AVENUE, SUITE 400, NEW YORK, NY, 10036, USA (Type of address: Chief Executive Officer)
2023-05-22 2024-04-16 Address 600 MAMARONECK AVENUE, #400, HARRISON, NY, 10528, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240416001724 2024-04-16 BIENNIAL STATEMENT 2024-04-16
230522003586 2023-05-22 CERTIFICATE OF CHANGE BY ENTITY 2023-05-22
220516001476 2022-05-16 BIENNIAL STATEMENT 2022-04-01
200406061364 2020-04-06 BIENNIAL STATEMENT 2020-04-01
SR-109233 2019-05-14 CERTIFICATE OF CHANGE (BY AGENT) 2019-05-14

USAspending Awards / Contracts

Procurement Instrument Identifier:
2031ZA24P00046
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
14739.00
Base And Exercised Options Value:
14739.00
Base And All Options Value:
14739.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2023-10-20
Description:
TRANSPORTATION PURCHASE ORDER
Naics Code:
561613: ARMORED CAR SERVICES
Product Or Service Code:
V112: TRANSPORTATION/TRAVEL/RELOCATION- TRANSPORTATION: MOTOR FREIGHT
Procurement Instrument Identifier:
1333LC23P00000087
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Commerce
Performance Start Date:
2023-09-25
Description:
MODIFICATION TO EXTEND PERIOD OF PERFORMANCE THROUGH OCTOBER 31, 2025
Naics Code:
561613: ARMORED CAR SERVICES
Product Or Service Code:
R799: SUPPORT- MANAGEMENT: OTHER
Procurement Instrument Identifier:
2031ZA23P00332
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
7110.00
Base And Exercised Options Value:
7110.00
Base And All Options Value:
7110.00
Awarding Agency Name:
Department of the Treasury
Performance Start Date:
2023-04-12
Description:
PURCHASE ORDER FOR TRUCK SHIPMENT OF BEP SECURITIES
Naics Code:
561613: ARMORED CAR SERVICES
Product Or Service Code:
V112: TRANSPORTATION/TRAVEL/RELOCATION- TRANSPORTATION: MOTOR FREIGHT

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 15 Mar 2025

Sources: New York Secretary of State