Search icon

BUILDING SECURITY SERVICES OF NY, INC.

Company Details

Name: BUILDING SECURITY SERVICES OF NY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 12 Nov 1999 (25 years ago)
Entity Number: 2439163
ZIP code: 10001
County: New York
Place of Formation: New York
Principal Address: 20 VALLEY ST, STE 340, SOUTH ORANGE, NJ, United States, 07079
Address: 231 W. 29TH STEET, #807, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
BUILDING SECURITY SERVICES OF NY, INC. DOS Process Agent 231 W. 29TH STEET, #807, NEW YORK, NY, United States, 10001

Chief Executive Officer

Name Role Address
MARY SUSAN FERDINANDO Chief Executive Officer 20 VALLEY ST, STE 340, SOUTH ORANGE, NJ, United States, 07079

History

Start date End date Type Value
2023-11-01 2023-11-01 Address 20 VALLEY ST, STE 340, SOUTH ORANGE, NJ, 07079, USA (Type of address: Chief Executive Officer)
2015-11-02 2023-11-01 Address 231 W. 29TH STEET, #807, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2011-12-19 2015-11-02 Address 24 WEST 39TH ST, 3RD FL, NEW YORK, NY, 10018, USA (Type of address: Service of Process)
2011-12-19 2023-11-01 Address 20 VALLEY ST, STE 340, SOUTH ORANGE, NJ, 07079, USA (Type of address: Chief Executive Officer)
2009-11-03 2011-12-19 Address 15 FREEMAN STREET, WEST ORANGE, NJ, 07052, 0098, USA (Type of address: Principal Executive Office)
2009-11-03 2011-12-19 Address 15 FREEMAN STREET, WEST ORANGE, NJ, 07052, 0098, USA (Type of address: Chief Executive Officer)
2001-11-08 2009-11-03 Address PO BOX 98 T.C.B., 15 FREEMAN ST, WEST ORANGE, NJ, 07052, 0098, USA (Type of address: Principal Executive Office)
2001-11-08 2009-11-03 Address PO BOX 98 T.C.B., 15 FREEMAN ST, WEST ORANGE, NJ, 07052, 0098, USA (Type of address: Chief Executive Officer)
2001-11-08 2011-12-19 Address 600 THIRD AVE, FLOOR SC, NEW YORK, NY, 10016, 1908, USA (Type of address: Service of Process)
1999-11-12 2001-11-08 Address 600 THIRD AVENUE, NEW YORK, NY, 10016, 1908, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
231101036248 2023-11-01 BIENNIAL STATEMENT 2023-11-01
220714003186 2022-07-14 BIENNIAL STATEMENT 2021-11-01
191101060586 2019-11-01 BIENNIAL STATEMENT 2019-11-01
171109006025 2017-11-09 BIENNIAL STATEMENT 2017-11-01
151102006424 2015-11-02 BIENNIAL STATEMENT 2015-11-01
131108006067 2013-11-08 BIENNIAL STATEMENT 2013-11-01
111219002946 2011-12-19 BIENNIAL STATEMENT 2011-11-01
091103002402 2009-11-03 BIENNIAL STATEMENT 2009-11-01
071128002743 2007-11-28 BIENNIAL STATEMENT 2007-11-01
060104002593 2006-01-04 BIENNIAL STATEMENT 2005-11-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-10-10 No data 231 W 27TH ST, Manhattan, NEW YORK, NY, 10001 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2975475 LE INVOICED 2019-02-05 675 Legal Escrow
2962635 SL VIO INVOICED 2019-01-15 450 SL - Sick Leave Violation
2958118 LE INVOICED 2019-01-07 2475 Legal Escrow

Date of last update: 20 Jan 2025

Sources: New York Secretary of State