STONE SECURITY ENGINEERING, P.C.
Headquarter
Name: | STONE SECURITY ENGINEERING, P.C. |
Jurisdiction: | New York |
Legal type: | DOMESTIC PROFESSIONAL SERVICE CORPORATION |
Status: | Active |
Date of registration: | 02 Jul 2008 (17 years ago) |
Entity Number: | 3691989 |
ZIP code: | 10016 |
County: | New York |
Place of Formation: | New York |
Activity Description: | Stone Security Engineering is an internationally recognized small, woman-owned business specializing in the protection of people, buildings, and structures from accidental and manmade hazards. We focus on blast resistance, and security and safety engineering and design; predicting and mitigating intentional or accidental hazards from explosions, fires and toxics; security and blast vulnerability assessments; and training. Our engineers have participated in multi-hazard vulnerability, threat, and risk assessments for more than 200 facilities around the world and abnormal loading design for more than 300 buildings and structures. Partnering with our clients, we work to develop global, tailored and cost effective solutions to their safety or physical security needs. We do this through assisting clients to establish a clear vision and direction for identifying existing vulnerabilities, evaluating real-world costs and benefits provided by the wide array of safety or physical protective measures currently available, and bridging the gap between safety and physical security measures, emergency response, evacuation and planning. |
Address: | 169 Madison Ave., Suite 2615, NEW YORK, NY, United States, 10016 |
Principal Address: | 428 E. 10th Street, Ground Floor, NEW YORK, NY, United States, 10009 |
Contact Details
Website http://stonesecurityengineering.com
Phone +1 646-649-3169
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
REGISTERED AGENTS INC. | Agent | 418 BROADWAY, STE R, ALBANY, NY, 12207 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 169 Madison Ave., Suite 2615, NEW YORK, NY, United States, 10016 |
Name | Role | Address |
---|---|---|
HOLLICE STONE | Chief Executive Officer | 428 E. 10TH ST., GROUND FLOOR, NEW YORK, NY, United States, 10009 |
Start date | End date | Type | Value |
---|---|---|---|
2024-07-01 | 2024-07-01 | Address | 428 E. 10TH ST., GROUND FLOOR, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
2024-07-01 | 2024-07-01 | Address | 3 BRIDGE ST., STE 2, CALLICOON, NY, 12723, USA (Type of address: Chief Executive Officer) |
2024-02-13 | 2024-07-01 | Address | 428 E. 10TH ST., GROUND FLOOR, NEW YORK, NY, 10009, USA (Type of address: Chief Executive Officer) |
2024-02-13 | 2024-02-13 | Address | 3 BRIDGE ST., STE 2, CALLICOON, NY, 12723, USA (Type of address: Chief Executive Officer) |
2024-02-13 | 2024-07-01 | Address | 418 BROADWAY, STE R, ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240701036583 | 2024-07-01 | BIENNIAL STATEMENT | 2024-07-01 |
240213001451 | 2024-02-06 | CERTIFICATE OF CHANGE BY ENTITY | 2024-02-06 |
230919002733 | 2023-09-19 | AMENDMENT TO BIENNIAL STATEMENT | 2023-09-19 |
230825002421 | 2023-06-23 | CERTIFICATE OF CHANGE BY ENTITY | 2023-06-23 |
221018003327 | 2022-10-18 | BIENNIAL STATEMENT | 2022-07-01 |
This company hasn't received any reviews.
Date of last update: 28 Mar 2025
Sources: New York Secretary of State