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 (24 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

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
E9GLMPBCKTM4 2022-01-05 521 CORNWALL AVE, BUFFALO, NY, 14215, 3125, USA 521 CORNWALL AVE, BUFFALO, NY, 14215, 3125, USA

Business Information

URL mydirectsecurity.com
Congressional District 26
State/Country of Incorporation NY, USA
Activation Date 2021-01-07
Initial Registration Date 2020-01-21
Entity Start Date 2000-09-18
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561621

Points of Contacts

Electronic Business
Title PRIMARY POC
Name SHAWN CERRONE
Address 521 CORNWALL AVE, BUFFALO, NY, 14215, USA
Government Business
Title PRIMARY POC
Name SHAWN J CERRONE
Address 521 CORNWALL AVE, DEPEW, NY, 14215, USA
Past Performance Information not Available

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

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
101015002523 2010-10-15 BIENNIAL STATEMENT 2010-09-01
080828002940 2008-08-28 BIENNIAL STATEMENT 2008-09-01
060928003032 2006-09-28 BIENNIAL STATEMENT 2006-09-01
041104002951 2004-11-04 BIENNIAL STATEMENT 2004-09-01
021106002420 2002-11-06 BIENNIAL STATEMENT 2002-09-01

Date of last update: 13 Mar 2025

Sources: New York Secretary of State