Name: | GENERAL SECURITY, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 08 Mar 1995 (30 years ago) |
Date of dissolution: | 01 Jul 1999 |
Entity Number: | 1901128 |
ZIP code: | 11803 |
County: | Nassau |
Place of Formation: | New York |
Principal Address: | 100 FAIRCHILD AVE, PLAINVIEW, NY, United States, 11803 |
Address: | 100 FAIRCHILD AVENUE, PLAINVIEW, NY, United States, 11803 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | GENERAL SECURITY, INC., FLORIDA | F18000001780 | FLORIDA |
Headquarter of | GENERAL SECURITY, INC., FLORIDA | F01000000694 | FLORIDA |
Headquarter of | GENERAL SECURITY, INC., CONNECTICUT | 0804784 | CONNECTICUT |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
MT4RM6LDAV77 | 2025-03-18 | 100 FAIRCHILD AVE, PLAINVIEW, NY, 11803, 1710, USA | 100 FAIRCHILD AVENUE, PLAINVIEW, NY, 11803, 1710, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Doing Business As | GENERAL SECURITY INC |
URL | http://www.gensecurity.com |
Congressional District | 03 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-03-20 |
Initial Registration Date | 2008-05-19 |
Entity Start Date | 1984-03-01 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 238210, 561621 |
Product and Service Codes | N063 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | JOHN LUPINO |
Role | GENERAL MANAGER |
Address | 72 KELLOGG ROAD, NEW HARTFORD, NY, 13413, USA |
Title | ALTERNATE POC |
Name | AL STAAB |
Address | 100 FARICHILD AVE, PLAINVIEW, NY, 11803, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | JOHN LUPINO |
Role | GENERAL MANAGER |
Address | 72 KELLOGG ROAD, NEW HARTFORD, NY, 13413, USA |
Title | ALTERNATE POC |
Name | AL STAAB |
Address | 100 FARICHILD AVE, PLAINVIEW, NY, 11803, USA |
Past Performance | |
---|---|
Title | PRIMARY POC |
Name | JOHN LUPINO |
Role | GENERAL MANAGER |
Address | 72 KELLOGG ROAD, NEW HARTFORD, NY, 13413, USA |
Title | ALTERNATE POC |
Name | JOHN LUPINO |
Role | GENERAL MANAGER |
Address | 72 KELLOGG ROAD, NEW HARTFORD, NY, 13413, USA |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
534W1 | Active | Non-Manufacturer | 2008-05-20 | 2024-03-20 | 2029-03-20 | 2025-03-18 | |||||||||||||||
|
POC | JOHN LUPINO |
Phone | +1 315-737-0040 |
Fax | +1 315-557-8618 |
Address | 100 FAIRCHILD AVE, PLAINVIEW, NY, 11803 1710, UNITED STATES |
Ownership of Offeror Information
Highest Level Owner | Information not Available |
---|
Immediate Level Owner | Information not Available |
---|
List of Offerors (0) | Information not Available |
---|
Plan Name | Plan Year | EIN/PN | Received | Sponsor | Total number of participants | |||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
GENERAL SECURITY, INC 401K PLAN | 2023 | 112712674 | 2024-05-15 | GENERAL SECURITY, INC | 121 | |||||||||||||||||||||
|
Role | Plan administrator |
Date | 2024-05-15 |
Name of individual signing | VU TRAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1991-11-01 |
Business code | 454390 |
Sponsor’s telephone number | 5164142740 |
Plan sponsor’s address | 100 FAIRCHILD AVE, PLAINVIEW, NY, 11803 |
Signature of
Role | Plan administrator |
Date | 2023-06-16 |
Name of individual signing | VU TRAN |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1991-11-01 |
Business code | 454390 |
Sponsor’s telephone number | 5164142740 |
Plan sponsor’s address | 100 FAIRCHILD AVE, PLAINVIEW, NY, 11803 |
Signature of
Role | Plan administrator |
Date | 2022-05-20 |
Name of individual signing | VU TRAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1991-11-01 |
Business code | 454390 |
Sponsor’s telephone number | 5164142740 |
Plan sponsor’s address | 100 FAIRCHILD AVE, PLAINVIEW, NY, 11803 |
Signature of
Role | Plan administrator |
Date | 2022-05-23 |
Name of individual signing | VU TRAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1991-11-01 |
Business code | 454390 |
Sponsor’s telephone number | 5164142740 |
Plan sponsor’s address | 100 FAIRCHILD AVE, PLAINVIEW, NY, 11803 |
Signature of
Role | Plan administrator |
Date | 2021-10-15 |
Name of individual signing | VU TRAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1991-11-01 |
Business code | 454390 |
Sponsor’s telephone number | 5164142740 |
Plan sponsor’s address | 100 FAIRCHILD AVE, PLAINVIEW, NY, 11803 |
Signature of
Role | Plan administrator |
Date | 2020-08-04 |
Name of individual signing | VU TRAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1991-11-01 |
Business code | 454390 |
Sponsor’s telephone number | 5164142740 |
Plan sponsor’s address | 100 FAIRCHILD AVE, PLAINVIEW, NY, 11803 |
Signature of
Role | Plan administrator |
Date | 2019-09-29 |
Name of individual signing | VU TRAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1991-11-01 |
Business code | 454390 |
Sponsor’s telephone number | 5164142740 |
Plan sponsor’s address | 100 FAIRCHILD AVE, PLAINVIEW, NY, 11803 |
Signature of
Role | Plan administrator |
Date | 2018-10-13 |
Name of individual signing | VU TRAN |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1991-11-01 |
Business code | 454390 |
Sponsor’s telephone number | 5164142740 |
Plan sponsor’s address | 100 FAIRCHILD AVE, PLAINVIEW, NY, 11803 |
Signature of
Role | Plan administrator |
Date | 2015-06-18 |
Name of individual signing | LAURA CANTIELLO |
File | View Page |
Three-digit plan number (PN) | 001 |
Effective date of plan | 1991-11-01 |
Business code | 454390 |
Sponsor’s telephone number | 5164142740 |
Plan sponsor’s address | 100 FAIRCHILD AVE, PLAINVIEW, NY, 11803 |
Signature of
Role | Plan administrator |
Date | 2013-08-14 |
Name of individual signing | LAURA CANTIELLO |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 100 FAIRCHILD AVENUE, PLAINVIEW, NY, United States, 11803 |
Name | Role | Address |
---|---|---|
EDWARD M MINICOZZI | Chief Executive Officer | 15 FOX LN, LATTINGTOWN, NY, United States, 11560 |
Start date | End date | Type | Value |
---|---|---|---|
1995-03-08 | 2021-11-04 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
990624000594 | 1999-06-24 | CERTIFICATE OF MERGER | 1999-07-01 |
990503002590 | 1999-05-03 | BIENNIAL STATEMENT | 1999-03-01 |
980701000749 | 1998-07-01 | CERTIFICATE OF AMENDMENT | 1998-07-01 |
970507002252 | 1997-05-07 | BIENNIAL STATEMENT | 1997-03-01 |
950308000180 | 1995-03-08 | CERTIFICATE OF INCORPORATION | 1995-03-08 |
Loan Number | Loan Funded Date | SBA Origination Office Code | Loan Delivery Method | Borrower Street Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
9611727107 | 2020-04-15 | 0235 | PPP | 100 FAIRCHILD AVE, PLAINVIEW, NY, 11803-1710 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
USDOT Number | Carrier Operation | MCS-150 Form Date | MCS-150 Mileage | MCS-150 Year | Power Units | Drivers | Operation Classification | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
2922558 | Interstate | 2023-05-12 | 10000 | 2022 | 1 | 1 | Private(Property) | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Total Number of Inspections for the measurement period (24 months) | 0 |
Driver Fitness BASIC Serious Violation Indicator | No |
Vehicle Maintenance BASIC Acute/Critical Indicator | No |
Unsafe Driving BASIC Acute/Critical Indicator | No |
Driver Fitness BASIC Roadside Performance measure value | 0 |
Hours-of-Service (HOS) Compliance BASIC Roadside Performance measure value | 0 |
Total Number of Driver Inspections for the measurment period | 0 |
Vehicle Maintenance BASIC Roadside Performance measure value | 0 |
Total Number of Vehicle Inspections for the measurement period | 0 |
Controlled Substances and Alcohol BASIC Roadside Performance measure value | 0 |
Unsafe Driving BASIC Roadside Performance Measure Value | 0 |
Number of inspections with at least one Driver Fitness BASIC violation | 0 |
Number of inspections with at least one Hours-of-Service BASIC violation | 0 |
Total Number of Driver Inspections containing at least one Driver Out-of-Service Violation | 0 |
Number of inspections with at least one Vehicle Maintenance BASIC violation | 0 |
Total Number of Vehicle Inspections containing at least one Vehicle Out-of-Service violation | 0 |
Number of inspections with at least one Controlled Substances and Alcohol BASIC violation | 0 |
Number of inspections with at least one Unsafe Driving BASIC violation | 0 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State