Search icon

STANLEY SECURITY SOLUTIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 state street, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
TROY S. DAYON Chief Executive Officer 1000 STANLEY DR., NEW BRITAIN, CT, United States, 06053

Agent

Name Role Address
corporation service company Agent 80 state street, ALBANY, NY, 12207

Commercial and government entity program

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.

CAGE number:
1KNV4
Status:
Active
Type:
U.S./Canada Manufacturer
CAGE Update Date:
2024-03-02

Contact Information

POC:
THOMAS RYAN

History

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)

Filings

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

USAspending Awards / Contracts

Procurement Instrument Identifier:
DTSL5507AP0008H
Award Or Idv Flag:
AWARD
Award Type:
BPA
Action Obligation:
989.38
Base And Exercised Options Value:
989.38
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Transportation
Performance Start Date:
2008-09-30
Naics Code:
332999: ALL OTHER MISCELLANEOUS FABRICATED METAL PRODUCT MANUFACTURING
Product Or Service Code:
5340: HARDWARE
Procurement Instrument Identifier:
V528OM8634
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
133.12
Base And Exercised Options Value:
133.12
Base And All Options Value:
133.12
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-22
Description:
SMALL PURCHASE DATA
Product Or Service Code:
9999: MISCELLANEOUS ITEMS
Procurement Instrument Identifier:
V620S82297
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
413.11
Base And Exercised Options Value:
413.11
Base And All Options Value:
413.11
Awarding Agency Name:
Department of Veterans Affairs
Performance Start Date:
2008-09-12
Description:
SMALL PURCHASE DATA
Product Or Service Code:
4940: MISC MAINT EQ

OSHA's Inspections within Industry

Inspection Summary

Date:
2008-04-14
Type:
Prog Related
Address:
1 LSTB TOWER ROAD, ITHACA, NY, 14850
Safety Health:
Safety
Scope:
Complete

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State