Search icon

DIRECT SECURITY SYSTEMS, INC.

Company Details

Name: DIRECT SECURITY SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 18 Sep 2000 (25 years ago)
Entity Number: 2554036
ZIP code: 14215
County: Erie
Place of Formation: New York
Address: 521 CORNWALL AVE, BUFFALO, NY, United States, 14215

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
SHAWN CERRONE Chief Executive Officer 521 CORNWALL AVE, BUFFALO, NY, United States, 14215

DOS Process Agent

Name Role Address
DIRECT SECURITY SYSTEMS, INC. DOS Process Agent 521 CORNWALL AVE, BUFFALO, NY, United States, 14215

Unique Entity ID

A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.

Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity doing business with the federal government must register for a UEI.

Unique Entity ID:
E9GLMPBCKTM4
CAGE Code:
8GPL2
UEI Expiration Date:
2022-01-05

Business Information

Activation Date:
2021-01-07
Initial Registration Date:
2020-01-21

History

Start date End date Type Value
2002-11-06 2017-06-19 Address 2265 GEORGE URBAN BLVD., DEPEW, NY, 14043, USA (Type of address: Chief Executive Officer)
2002-11-06 2017-06-19 Address 2265 GEORGE URBAN BLVD., DEPEW, NY, 14043, USA (Type of address: Principal Executive Office)
2002-11-06 2017-06-19 Address 2265 GEORGE URBAN BLVD., DEPEW, NY, 14043, USA (Type of address: Service of Process)
2000-09-18 2002-11-06 Address 2265 GEORGE ERBAN BLVD., DEPEW, NY, 14043, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
170619006260 2017-06-19 BIENNIAL STATEMENT 2016-09-01
140902006352 2014-09-02 BIENNIAL STATEMENT 2014-09-01
121011006663 2012-10-11 BIENNIAL STATEMENT 2012-09-01
120702000359 2012-07-02 ANNULMENT OF DISSOLUTION 2012-07-02
DP-1937869 2011-01-26 DISSOLUTION BY PROCLAMATION 2011-01-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State