Search icon

GLOBAL SECURITY ASSOCIATES LLC

Headquarter

Company Details

Name: GLOBAL SECURITY ASSOCIATES LLC
Jurisdiction: New York
Legal type: DOMESTIC LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 22 Jul 2002 (23 years ago)
Entity Number: 2792003
ZIP code: 10005
County: Nassau
Place of Formation: New York
Address: 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

Links between entities

Type Company Name Company Number State
Headquarter of GLOBAL SECURITY ASSOCIATES LLC, FLORIDA M08000005482 FLORIDA
Headquarter of GLOBAL SECURITY ASSOCIATES LLC, CONNECTICUT 0968644 CONNECTICUT

Unique Entity ID

Unique Entity ID Expiration Date Physical Address Mailing Address
ZFUXL6ESBNR1 2025-03-20 825 E GATE BLVD STE 301, GARDEN CITY, NY, 11530, 2144, USA P.O.BOX 4, MINEOLA, NY, 11501, 0004, USA

Business Information

Congressional District 04
State/Country of Incorporation NY, USA
Activation Date 2024-04-04
Initial Registration Date 2005-01-31
Entity Start Date 2002-07-01
Fiscal Year End Close Date Dec 31

Service Classifications

NAICS Codes 561612
Product and Service Codes R429, R430, S206

Points of Contacts

Electronic Business
Title PRIMARY POC
Name VICTOR ANDERES
Role PRESIDENT
Address GLOBAL SECURITY ASSOCIATES LLC, 825 E GATE BLVD STE 301, GARDEN CITY, NY, 11530, 0004, USA
Title ALTERNATE POC
Name LENNY BONVENTRE
Address GLOBAL SECURITY ASSOCIATES LLC, P.O.BOX 4, MINEOLA, NY, 11501, 0004, USA
Government Business
Title PRIMARY POC
Name VICTOR ANDERES
Role PRESIDENT
Address GLOBAL SECURITY ASSOCIATES LLC, 825 E GATE BLVD STE 301, GARDEN CITY, NY, 11530, 0004, USA
Title ALTERNATE POC
Name LENNY BONVENTRE
Address GLOBAL SECURITY ASSOCIATES LLC, P.O.BOX 4, MINEOLA, NY, 11501, 0004, USA
Past Performance
Title PRIMARY POC
Name WILLIAM MCGUIRE
Address GLOBAL SECURITY ASSOCIATES LLC, P.O.BOX 4, MINEOLA, NY, 11501, 0004, USA
Title ALTERNATE POC
Name LENNY BONVENTRE
Address GLOBAL SECURITY ASSOCIATES LLC, P.O.BOX 4, MINEOLA, NY, 11501, 0004, USA

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
352X2 Active Non-Manufacturer 2005-01-31 2024-04-04 2029-04-04 2025-03-20

Contact Information

POC VICTOR ANDERES
Phone +1 516-414-0487
Fax +1 516-414-0488
Address 825 E GATE BLVD STE 301, GARDEN CITY, NASSAU, NY, 11530 2144, UNITED STATES

Ownership of Offeror Information

Highest Level Owner Information not Available
Immediate Level Owner Information not Available
List of Offerors (0) Information not Available

Agent

Name Role Address
NATIONAL REGISTERED AGENTS, INC. Agent 28 LIBERTY STREET, NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C/O NATIONAL REGISTERED AGENTS, INC. DOS Process Agent 28 LIBERTY STREET, NEW YORK, NY, United States, 10005

History

Start date End date Type Value
2020-07-08 2024-07-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2019-06-07 2024-07-02 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2019-06-07 2020-07-08 Address 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process)
2015-10-13 2019-06-07 Address 470 ARGYLE ROAD, MINEOLA, NY, 11501, USA (Type of address: Registered Agent)
2010-08-30 2019-06-07 Address PO BOX 4, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2009-11-24 2010-08-30 Address 825 E GATE BLVD, STE 301, GARDEN CITY, NY, 11530, USA (Type of address: Service of Process)
2006-07-12 2009-11-24 Address 100 EAST OLD COUNTRY ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)
2002-07-22 2015-10-13 Address 303 WHITE ROAD, MINEOLA, NY, 11501, USA (Type of address: Registered Agent)
2002-07-22 2006-07-12 Address 303 WHITE ROAD, MINEOLA, NY, 11501, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240702003618 2024-07-02 BIENNIAL STATEMENT 2024-07-02
220701002063 2022-07-01 BIENNIAL STATEMENT 2022-07-01
200708060753 2020-07-08 BIENNIAL STATEMENT 2020-07-01
190607000028 2019-06-07 CERTIFICATE OF CHANGE 2019-06-07
181128006071 2018-11-28 BIENNIAL STATEMENT 2018-07-01
160705008264 2016-07-05 BIENNIAL STATEMENT 2016-07-01
151013000862 2015-10-13 CERTIFICATE OF CHANGE 2015-10-13
140812006306 2014-08-12 BIENNIAL STATEMENT 2014-07-01
120713006130 2012-07-13 BIENNIAL STATEMENT 2012-07-01
100830002525 2010-08-30 BIENNIAL STATEMENT 2010-07-01

Date of last update: 19 Jan 2025

Sources: New York Secretary of State