Name: | DOYLE SECURITY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 Mar 2005 (20 years ago) |
Entity Number: | 3172233 |
ZIP code: | 11570 |
County: | Queens |
Place of Formation: | New York |
Activity Description: | Armed/Unarmed Protective Services, Vehicle Patrol Services, Receptionist, Visitor Management, Concierge & Doorman Services, EAP, Fire Safety Directors, Fire Guards & Evacuation Supervisors, Executive Protection, Investigation & Consulting Services, Integrated Security & IP Video Systems |
Address: | 371 MERRICK ROAD, SUITE 301, ROCKVILLE CENTRE, NY, United States, 11570 |
Contact Details
Phone +1 877-377-7749
Website http://www.doylesecurityservices.com
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
DOYLE SECURITY SERVICES, INC. | DOS Process Agent | 371 MERRICK ROAD, SUITE 301, ROCKVILLE CENTRE, NY, United States, 11570 |
Name | Role | Address |
---|---|---|
MARIO J DOYLE | Chief Executive Officer | 371 MERRICK ROAD, SUITE 301, ROCKVILLE CENTRE, NY, United States, 11570 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-23 | 2025-04-23 | Address | 371 MERRICK ROAD, SUITE 301, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2024-01-24 | 2025-04-23 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-18 | 2024-01-24 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2023-09-18 | 2023-09-18 | Address | 371 MERRICK ROAD, SUITE 301, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
2023-09-18 | 2025-04-23 | Address | 371 MERRICK ROAD, SUITE 301, ROCKVILLE CENTRE, NY, 11570, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250423003460 | 2025-04-23 | BIENNIAL STATEMENT | 2025-04-23 |
230918003300 | 2023-09-18 | BIENNIAL STATEMENT | 2023-03-01 |
210302061613 | 2021-03-02 | BIENNIAL STATEMENT | 2021-03-01 |
190312060040 | 2019-03-12 | BIENNIAL STATEMENT | 2019-03-01 |
170301006671 | 2017-03-01 | BIENNIAL STATEMENT | 2017-03-01 |
Date of last update: 19 May 2025
Sources: New York Secretary of State