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
Name | Role | Address |
---|---|---|
SHAWN CERRONE | Chief Executive Officer | 521 CORNWALL AVE, BUFFALO, NY, United States, 14215 |
Name | Role | Address |
---|---|---|
DIRECT SECURITY SYSTEMS, INC. | DOS Process Agent | 521 CORNWALL AVE, BUFFALO, NY, United States, 14215 |
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.
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) |
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