Search icon

UNIVERSAL SECURITY SYSTEMS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: UNIVERSAL SECURITY SYSTEMS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 24 Dec 2002 (23 years ago)
Date of dissolution: 06 Jul 2015
Entity Number: 2849027
ZIP code: 11788
County: Suffolk
Place of Formation: New York
Address: 310 OSER AVE, HAUPPAUGE, NY, United States, 11788

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 310 OSER AVE, HAUPPAUGE, NY, United States, 11788

Chief Executive Officer

Name Role Address
THEODORE W MESHOVER Chief Executive Officer 310 OSER AVE, HAUPPAUGE, NY, United States, 11788

Form 5500 Series

Employer Identification Number (EIN):
134236712
Plan Year:
2014
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2014
Number Of Participants:
30
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2013
Number Of Participants:
28
Sponsors Telephone Number:
Plan Year:
2012
Number Of Participants:
33
Sponsors Telephone Number:

History

Start date End date Type Value
2007-09-25 2010-11-05 Address 225 OLD COUNTRY RD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
2005-03-02 2007-09-25 Address 223 PARK AVE, HICKSVILLE, NY, 11801, USA (Type of address: Chief Executive Officer)
2005-03-02 2007-09-25 Address 223 PARK AVE, HICKSVILLE, NY, 11801, USA (Type of address: Principal Executive Office)
2002-12-24 2007-09-25 Address ATTN: RALPH A. ROSELLA, ESQ., 225 OLD COUNTRY ROAD, MELVILLE, NY, 11747, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
150706000495 2015-07-06 CERTIFICATE OF DISSOLUTION 2015-07-06
121219006357 2012-12-19 BIENNIAL STATEMENT 2012-12-01
101208002593 2010-12-08 BIENNIAL STATEMENT 2010-12-01
101105000127 2010-11-05 CERTIFICATE OF CHANGE 2010-11-05
100330000923 2010-03-30 CERTIFICATE OF AMENDMENT 2010-03-30

USAspending Awards / Financial Assistance

Date:
2013-03-16
Awarding Agency Name:
Small Business Administration
Transaction Description:
TO PROVIDE LOANS TO RESTORE AS NEARLY AS POSSIBLE THE VICTIMS OF HURRICANE SANDY DISASTERS TO PRE-DISASTER CONDITIONS
Obligated Amount:
0.00
Face Value Of Loan:
133200.00
Total Face Value Of Loan:
133200.00

Motor Carrier Census

Carrier Operation:
Intrastate Non-Hazmat
Fax:
(631) 951-0717
Add Date:
2005-08-15
Operation Classification:
Private(Property)
power Units:
5
Drivers:
8
Inspections:
0
FMCSA Link:

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State