AWICS SECURITY & INVESTIGATIONS, INC
Headquarter
Name: | AWICS SECURITY & INVESTIGATIONS, INC |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 04 Jan 2011 (15 years ago) |
Entity Number: | 4037782 |
ZIP code: | 11210 |
County: | Kings |
Place of Formation: | New York |
Activity Description: | AWICS Security & Investigations provides security officers, private investigation, physical security, bank security, special events security, background checks, and janitorial services. |
Address: | PO BOX 100443, BROOKLYN, NY, United States, 11210 |
Principal Address: | 962 E 31 STREET, BROOKLYN, NY, United States, 11210 |
Contact Details
Website http://www.iawics.com
Phone +1 718-338-0882
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
BARRINGTON PINTO | Agent | 956 EAST 31 STREET, BROOKLYN, NY, 11210 |
Name | Role | Address |
---|---|---|
AWICS SECURITY & INVESTIGATIONS, INC | DOS Process Agent | PO BOX 100443, BROOKLYN, NY, United States, 11210 |
Name | Role | Address |
---|---|---|
BARRINGTON C. PINTO | Chief Executive Officer | 962 E 31 STREET, BROOKLYN, NY, United States, 11210 |
Number | Status | Type | Date | End date |
---|---|---|---|---|
2037786-DCA | Active | Business | 2016-05-18 | 2025-02-28 |
Start date | End date | Type | Value |
---|---|---|---|
2015-02-06 | 2021-01-04 | Address | PO BOX 100443, BROOKLYN, NY, 11210, 0443, USA (Type of address: Service of Process) |
2015-01-12 | 2015-02-06 | Address | 962 E 31 STREET, BROOKLYN, NY, 11210, USA (Type of address: Service of Process) |
2013-01-07 | 2015-01-12 | Address | 25-18 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358, USA (Type of address: Chief Executive Officer) |
2013-01-07 | 2015-01-12 | Address | 25-18 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358, USA (Type of address: Principal Executive Office) |
2011-01-04 | 2015-01-12 | Address | 25-18 FRANCIS LEWIS BLVD, FLUSHING, NY, 11358, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210104060905 | 2021-01-04 | BIENNIAL STATEMENT | 2021-01-01 |
190109060097 | 2019-01-09 | BIENNIAL STATEMENT | 2019-01-01 |
170103006113 | 2017-01-03 | BIENNIAL STATEMENT | 2017-01-01 |
150206000142 | 2015-02-06 | CERTIFICATE OF CHANGE | 2015-02-06 |
150112006194 | 2015-01-12 | BIENNIAL STATEMENT | 2015-01-01 |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
3540905 | TRUSTFUNDHIC | INVOICED | 2022-10-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3540926 | RENEWAL | INVOICED | 2022-10-23 | 100 | Home Improvement Contractor License Renewal Fee |
3274391 | TRUSTFUNDHIC | INVOICED | 2020-12-23 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
3274392 | RENEWAL | INVOICED | 2020-12-23 | 100 | Home Improvement Contractor License Renewal Fee |
2972077 | RENEWAL | INVOICED | 2019-01-30 | 100 | Home Improvement Contractor License Renewal Fee |
2972076 | TRUSTFUNDHIC | INVOICED | 2019-01-30 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2490808 | RENEWAL | INVOICED | 2016-11-16 | 100 | Home Improvement Contractor License Renewal Fee |
2490807 | TRUSTFUNDHIC | INVOICED | 2016-11-16 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
2384920 | LICENSE REPL | INVOICED | 2016-07-19 | 15 | License Replacement Fee |
2347484 | TRUSTFUNDHIC | INVOICED | 2016-05-17 | 200 | Home Improvement Contractor Trust Fund Enrollment Fee |
This company hasn't received any reviews.
Date of last update: 07 Jul 2025
Sources: New York Secretary of State