Search icon

STATEWIDE MONITORING CORP.

Headquarter
Company claim

Is this your business?

Get access!

Company Details

Name: STATEWIDE MONITORING CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 10 Oct 2002 (23 years ago)
Entity Number: 2821657
ZIP code: 10311
County: Nassau
Place of Formation: New York
Address: 1 TELEPORT DRIVE, SUITE 202, STATEN ISLAND, NY, United States, 10311

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
STATEWIDE MONITORING CORP. DOS Process Agent 1 TELEPORT DRIVE, SUITE 202, STATEN ISLAND, NY, United States, 10311

Chief Executive Officer

Name Role Address
STEVEN M COPPOLA Chief Executive Officer 1 TELEPORT DRIVE, SUITE 202, STATEN ISLAND, NY, United States, 10311

Links between entities

Type:
Headquarter of
Company Number:
F10000000934
State:
FLORIDA
Type:
Headquarter of
Company Number:
000-312-953
State:
Alabama
Type:
Headquarter of
Company Number:
001044341
State:
RHODE ISLAND
RHODE ISLAND profile:
Type:
Headquarter of
Company Number:
CORP_70066289
State:
ILLINOIS

Form 5500 Series

Employer Identification Number (EIN):
020656322
Plan Year:
2023
Number Of Participants:
65
Sponsors Telephone Number:

History

Start date End date Type Value
2022-07-06 2022-09-15 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-09-20 2022-07-06 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2004-11-05 2014-10-14 Address 2047 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer)
2004-11-05 2014-10-14 Address 2047 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office)
2004-11-05 2014-10-14 Address 2047 VICTORY BLVD, STATEN ISLAND, NY, 10314, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
201002061062 2020-10-02 BIENNIAL STATEMENT 2020-10-01
190627060011 2019-06-27 BIENNIAL STATEMENT 2018-10-01
161011006536 2016-10-11 BIENNIAL STATEMENT 2016-10-01
141014006410 2014-10-14 BIENNIAL STATEMENT 2014-10-01
121010006293 2012-10-10 BIENNIAL STATEMENT 2012-10-01

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State