Name: | NATIONAL SECURITY SERVICE, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 02 Oct 2002 (22 years ago) |
Entity Number: | 2818124 |
ZIP code: | 10023 |
County: | New York |
Place of Formation: | New York |
Address: | 150 West End Ave - Apt 29C, New York, NY, United States, 10023 |
Type | Company Name | Company Number | State |
---|---|---|---|
Headquarter of | NATIONAL SECURITY SERVICE, LLC, CONNECTICUT | 1365610 | CONNECTICUT |
Unique Entity ID | Expiration Date | Physical Address | Mailing Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
EUUHMZYMLS36 | 2025-01-10 | 3072 OAK ST, MOHEGAN LAKE, NY, 10547, 1826, USA | 3072 OAK ST, MOHEGAN LAKE, NY, 10547, 1826, USA | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
URL | http://www.guardstogo.com/ |
Division Name | 0 |
Division Number | 00 |
Congressional District | 17 |
State/Country of Incorporation | NY, USA |
Activation Date | 2024-01-15 |
Initial Registration Date | 2005-02-11 |
Entity Start Date | 2002-10-02 |
Fiscal Year End Close Date | Dec 31 |
Service Classifications
NAICS Codes | 561612 |
Product and Service Codes | S206 |
Points of Contacts
Electronic Business | |
---|---|
Title | PRIMARY POC |
Name | EDWARD STEVENS |
Role | MR. |
Address | 3072 OAK STREET, MOHEGAN LAKE, NY, 10547, USA |
Title | ALTERNATE POC |
Name | EDWARD STEVENS |
Role | MR. |
Address | 1 TERRACE VIEW AVE., 2ND FLOOR, BRONX, NY, 10463, 5047, USA |
Government Business | |
---|---|
Title | PRIMARY POC |
Name | EDWARD STEVENS |
Role | MR. |
Address | 3072 OAK STREET, MOHEGAN LAKE, NY, 10547, USA |
Past Performance | |
---|---|
Title | ALTERNATE POC |
Name | STEVEN I FIELDS |
Role | MR. |
Address | 1 TERRACE VIEW AVE, BRONX, NY, 10463, USA |
CAGE number | Status | Type | Established | CAGE Update Date | CAGE Expiration | SAM Expiration | |||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
36BJ7 | Active | Non-Manufacturer | 2005-02-14 | 2024-03-02 | 2029-01-15 | 2025-01-10 | |||||||||||||||
|
POC | EDWARD STEVENS |
Phone | +1 888-386-4068 |
Fax | +1 815-642-0810 |
Address | 3072 OAK ST, MOHEGAN LAKE, NY, 10547 1826, 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 |
---|
Name | Role | Address |
---|---|---|
EDWARD STEVENS | DOS Process Agent | 150 West End Ave - Apt 29C, New York, NY, United States, 10023 |
Name | Role | Address |
---|---|---|
EDWARD STEVENS | Agent | 57 PARK TERRACE EAST, NEW YORK, NY, 10034 |
Start date | End date | Type | Value |
---|---|---|---|
2020-10-05 | 2024-10-01 | Address | 3072 OAK STREET, MOHEGAN LAKE, NY, 10547, USA (Type of address: Service of Process) |
2018-12-10 | 2020-10-05 | Address | 1 TERRACE VIEW AVE, 2ND FLOOR, BRONX, NY, 10463, USA (Type of address: Service of Process) |
2002-10-02 | 2018-12-10 | Address | 57 PARK TERRACE EAST, NEW YORK, NY, 10034, USA (Type of address: Service of Process) |
2002-10-02 | 2024-10-01 | Address | 57 PARK TERRACE EAST, NEW YORK, NY, 10034, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
241001039102 | 2024-10-01 | BIENNIAL STATEMENT | 2024-10-01 |
221003001114 | 2022-10-03 | BIENNIAL STATEMENT | 2022-10-01 |
201005060665 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
181210006812 | 2018-12-10 | BIENNIAL STATEMENT | 2018-10-01 |
141006006247 | 2014-10-06 | BIENNIAL STATEMENT | 2014-10-01 |
121005006880 | 2012-10-05 | BIENNIAL STATEMENT | 2012-10-01 |
110801002336 | 2011-08-01 | BIENNIAL STATEMENT | 2010-10-01 |
080925002891 | 2008-09-25 | BIENNIAL STATEMENT | 2008-10-01 |
061011002455 | 2006-10-11 | BIENNIAL STATEMENT | 2006-10-01 |
041001002135 | 2004-10-01 | BIENNIAL STATEMENT | 2004-10-01 |
Date of last update: 19 Jan 2025
Sources: New York Secretary of State