STANLEY SECURITY SOLUTIONS, INC.

Name: | STANLEY SECURITY SOLUTIONS, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 20 Mar 1998 (27 years ago) |
Entity Number: | 2240744 |
ZIP code: | 12207 |
County: | Westchester |
Place of Formation: | Indiana |
Principal Address: | 75 Portsmouth Blvd., Suite 220, Portsmouth, NH, United States, 03801 |
Address: | 80 state street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 state street, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
TROY S. DAYON | Chief Executive Officer | 1000 STANLEY DR., NEW BRITAIN, CT, United States, 06053 |
Name | Role | Address |
---|---|---|
corporation service company | Agent | 80 state street, ALBANY, NY, 12207 |
The The Commercial And Government Entity Code (CAGE) is assigned by the Department of Defense's Defense Logistics Agency (DLA) and represents your
company's physical address for GSA's mailings, payments, and administrative records.
Note: A CAGE Code enables a company to contract with the U.S. government, allowing bid on government contracts and to receive government
payments. Also for business this means that it's a Verified business entity and Has a validated physical address.
Start date | End date | Type | Value |
---|---|---|---|
2024-04-05 | 2024-04-05 | Address | 1000 STANLEY DR., NEW BRITAIN, CT, 06053, USA (Type of address: Chief Executive Officer) |
2024-04-05 | 2024-04-05 | Address | 1000 STANLEY DRIVE, NEW BRITAIN, CT, 06053, USA (Type of address: Chief Executive Officer) |
2024-04-05 | 2024-04-05 | Address | 8350 SUNLIGHT DRIVE, FISHERS, IN, 46037, USA (Type of address: Chief Executive Officer) |
2022-05-19 | 2022-05-19 | Address | 8350 SUNLIGHT DRIVE, FISHERS, IN, 46037, USA (Type of address: Chief Executive Officer) |
2022-05-19 | 2024-04-05 | Address | 1000 STANLEY DRIVE, NEW BRITAIN, CT, 06053, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240405002638 | 2024-04-05 | BIENNIAL STATEMENT | 2024-04-05 |
220519002020 | 2022-05-19 | CERTIFICATE OF CHANGE BY ENTITY | 2022-05-19 |
220324002071 | 2022-03-24 | BIENNIAL STATEMENT | 2022-03-01 |
200922000548 | 2020-09-22 | CERTIFICATE OF CHANGE | 2020-09-22 |
200302060672 | 2020-03-02 | BIENNIAL STATEMENT | 2020-03-01 |
This company hasn't received any reviews.
Date of last update: 31 Mar 2025
Sources: New York Secretary of State