SECURECOM CONTRACTING, LTD.

Name: | SECURECOM CONTRACTING, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 05 Nov 2002 (23 years ago) |
Entity Number: | 2831211 |
ZIP code: | 11369 |
County: | Queens |
Place of Formation: | New York |
Address: | 92-18 ASTORIA BLVD., EAST ELMHURST, NY, United States, 11369 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BRIAN MCLAUGHLIN | Chief Executive Officer | 92-18 ASTORIA BLVD., EAST ELMHURST, NY, United States, 11369 |
Name | Role | Address |
---|---|---|
SECURECOM CONTRACTING, LTD. | DOS Process Agent | 92-18 ASTORIA BLVD., EAST ELMHURST, NY, United States, 11369 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-22 | 2025-05-22 | Address | 92-18 ASTORIA BLVD., EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer) |
2025-05-22 | 2025-05-22 | Address | 96 LOCUST STREET, GARDEN CITY, NY, 11530, USA (Type of address: Chief Executive Officer) |
2023-07-07 | 2025-05-22 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-03-03 | 2023-07-07 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2012-11-28 | 2025-05-22 | Address | 92-18 ASTORIA BLVD., EAST ELMHURST, NY, 11369, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250522002032 | 2025-05-22 | BIENNIAL STATEMENT | 2025-05-22 |
121128006146 | 2012-11-28 | BIENNIAL STATEMENT | 2012-11-01 |
081022002859 | 2008-10-22 | BIENNIAL STATEMENT | 2008-11-01 |
061026003271 | 2006-10-26 | BIENNIAL STATEMENT | 2006-11-01 |
041222002405 | 2004-12-22 | BIENNIAL STATEMENT | 2004-11-01 |
This company hasn't received any reviews.
Date of last update: 30 Mar 2025
Sources: New York Secretary of State