Search icon

ST. MORITZ SECURITY SERVICES, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: ST. MORITZ SECURITY SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 14 Apr 2000 (25 years ago)
Entity Number: 2499111
ZIP code: 15236
County: Erie
Place of Formation: Pennsylvania
Address: 4600 CLAIRTON BOULEVARD, PITTSBURGH, PA, United States, 15236
Principal Address: 4600 CLAIRTON BLVD, PITTSBURGH, PA, United States, 15236

DOS Process Agent

Name Role Address
ST. MORITZ SECURITY SERVICES, INC. DOS Process Agent 4600 CLAIRTON BOULEVARD, PITTSBURGH, PA, United States, 15236

Chief Executive Officer

Name Role Address
MATTHEW SCHWARTZ Chief Executive Officer 4600 CLAIRTON BLVD, PITTSBURGH, PA, United States, 15236

History

Start date End date Type Value
2024-04-12 2024-04-12 Address 4600 CLAIRTON BLVD, PITTSBURGH, PA, 15236, USA (Type of address: Chief Executive Officer)
2018-04-09 2024-04-12 Address 4600 CLAIRTON BLVD, PITTSBURGH, PA, 15236, USA (Type of address: Chief Executive Officer)
2002-04-10 2018-04-09 Address 4600 CLAIRTON BLVD, PITTSBURGH, PA, 15236, USA (Type of address: Chief Executive Officer)
2000-04-14 2024-04-12 Address 4600 CLAIRTON BOULEVARD, PITTSBURGH, PA, 15236, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240412001547 2024-04-12 BIENNIAL STATEMENT 2024-04-12
220413001894 2022-04-13 BIENNIAL STATEMENT 2022-04-01
200413060123 2020-04-13 BIENNIAL STATEMENT 2020-04-01
180409006213 2018-04-09 BIENNIAL STATEMENT 2018-04-01
160401007160 2016-04-01 BIENNIAL STATEMENT 2016-04-01

Court Cases

Court Case Summary

Filing Date:
2011-09-26
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
ST. MORITZ SECURITY SERVICES, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 31 Mar 2025

Sources: New York Secretary of State