Search icon

ZUGRESS SECURITY SERVICES, INC.

Headquarter

Company Details

Name: ZUGRESS SECURITY SERVICES, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Jul 2014 (11 years ago)
Entity Number: 4603811
ZIP code: 10562
County: Westchester
Place of Formation: New York
Address: 8 REVOLUTIONARY RD, OSSINING, NY, United States, 10562
Principal Address: 8 REVOLUTIONARY ROAD, OSSINING, NY, United States, 10562

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ZUGRESS SECURITY SERVICES, INC. DOS Process Agent 8 REVOLUTIONARY RD, OSSINING, NY, United States, 10562

Chief Executive Officer

Name Role Address
ROBERT DINOZZI Chief Executive Officer 8 REVOLUTIONARY RD., OSSINING, NY, United States, 10562

Links between entities

Type:
Headquarter of
Company Number:
10070605
State:
ALASKA
Type:
Headquarter of
Company Number:
7fb6a4a3-3c47-e511-b14d-001ec94ffe7f
State:
MINNESOTA
Type:
Headquarter of
Company Number:
0930417
State:
KENTUCKY
Type:
Headquarter of
Company Number:
20171545821
State:
COLORADO
Type:
Headquarter of
Company Number:
F15000003668
State:
FLORIDA
Type:
Headquarter of
Company Number:
001340897
State:
RHODE ISLAND
Type:
Headquarter of
Company Number:
1184564
State:
CONNECTICUT
Type:
Headquarter of
Company Number:
635618
State:
IDAHO
Type:
Headquarter of
Company Number:
CORP_70070219
State:
ILLINOIS

History

Start date End date Type Value
2023-06-22 2023-07-12 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2022-08-03 2023-06-22 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2021-10-30 2022-08-03 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2018-07-05 2020-07-08 Address 8 REVOLUTIONARY RD., OSSINING, NY, 10562, USA (Type of address: Service of Process)
2016-07-15 2018-07-05 Address 8 REVOLUTIONARY ROAD, OSSINING, NY, 10562, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
200708060424 2020-07-08 BIENNIAL STATEMENT 2020-07-01
180705006046 2018-07-05 BIENNIAL STATEMENT 2018-07-01
160715006269 2016-07-15 BIENNIAL STATEMENT 2016-07-01
140709010098 2014-07-09 CERTIFICATE OF INCORPORATION 2014-07-09

Date of last update: 25 Mar 2025

Sources: New York Secretary of State