Search icon

DFT SECURITY SERVICES, INC.

Company Details

Name: DFT SECURITY SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 18 Oct 2001 (24 years ago)
Entity Number: 2690096
ZIP code: 14063
County: Chautauqua
Place of Formation: Delaware
Address: 40 TEMPLE STREET, FREDONIA, NY, United States, 14063

Chief Executive Officer

Name Role Address
MARK R. MAYTUM Chief Executive Officer 40 TEMPLE STREET, PRESIDENT AND COO, FREDONIA, NY, United States, 14063

DOS Process Agent

Name Role Address
DFT SECURITY SERVICES, INC. DOS Process Agent 40 TEMPLE STREET, FREDONIA, NY, United States, 14063

History

Start date End date Type Value
2023-10-03 2023-10-03 Address 5198 W. LAKE ROAD, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-10-03 Address 40 TEMPLE STREET, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer)
2023-10-03 2023-10-03 Address 40 TEMPLE STREET, PRESIDENT AND COO, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer)
2023-06-05 2023-10-03 Address 40 TEMPLE STREET, FREDONIA, NY, 14063, USA (Type of address: Chief Executive Officer)
2023-06-05 2023-06-05 Address 5198 W. LAKE ROAD, DUNKIRK, NY, 14048, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
231003003902 2023-10-03 BIENNIAL STATEMENT 2023-10-01
230605000174 2023-06-05 BIENNIAL STATEMENT 2021-10-01
191002060597 2019-10-02 BIENNIAL STATEMENT 2019-10-01
171003006141 2017-10-03 BIENNIAL STATEMENT 2017-10-01
151002007256 2015-10-02 BIENNIAL STATEMENT 2015-10-01

Date of last update: 30 Mar 2025

Sources: New York Secretary of State