Search icon

NATIONAL SECURITY SERVICE, LLC

Headquarter

Company Details

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

Links between entities

Type Company Name Company Number State
Headquarter of NATIONAL SECURITY SERVICE, LLC, CONNECTICUT 1365610 CONNECTICUT

Unique Entity ID

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

Business Information

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

Commercial and government entity program

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

Contact Information

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

DOS Process Agent

Name Role Address
EDWARD STEVENS DOS Process Agent 150 West End Ave - Apt 29C, New York, NY, United States, 10023

Agent

Name Role Address
EDWARD STEVENS Agent 57 PARK TERRACE EAST, NEW YORK, NY, 10034

History

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)

Filings

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