Search icon

PARAMOUNT SECURITY BUREAU, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: PARAMOUNT SECURITY BUREAU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 30 Apr 1997 (28 years ago)
Entity Number: 2138615
ZIP code: 11003
County: Nassau
Place of Formation: New York
Activity Description: Paramount Security Bureau, Inc. is a security guard service company, Watch, Guard and Patrol Services.
Address: 96 GREENWAY BLVD, ELMONT, NY, United States, 11003

Contact Details

Phone +1 718-659-6764

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SOLOMON EDOBOR Chief Executive Officer 96 GREENWAY BLVD., ELMONT, NY, United States, 11003

DOS Process Agent

Name Role Address
PARAMOUNT SECURITY BUREAU, INC. DOS Process Agent 96 GREENWAY BLVD, ELMONT, NY, United States, 11003

Unique Entity ID

CAGE Code:
7RAM6
UEI Expiration Date:
2017-11-18

Business Information

Activation Date:
2016-11-22
Initial Registration Date:
2016-11-18

Commercial and government entity program

CAGE number:
7RAM6
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2024-03-03
CAGE Expiration:
2021-11-22

Contact Information

POC:
DANA ARNONE

History

Start date End date Type Value
2025-04-12 2025-04-12 Address 96 GREENWAY BLVD., ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2024-02-06 2024-02-06 Address 96 GREENWAY BLVD., ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2024-02-06 2025-04-12 Address 96 GREENWAY BLVD., ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2024-02-06 2025-04-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2024-02-06 2025-04-12 Address 96 GREENWAY BLVD, ELMONT, NY, 11003, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
250412000366 2025-04-12 BIENNIAL STATEMENT 2025-04-12
240206005251 2024-02-06 BIENNIAL STATEMENT 2024-02-06
210430060420 2021-04-30 BIENNIAL STATEMENT 2021-04-01
190412060161 2019-04-12 BIENNIAL STATEMENT 2019-04-01
180809000280 2018-08-09 CERTIFICATE OF CHANGE 2018-08-09

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 07 Jul 2025

Sources: New York Secretary of State