Name: | PURE GUARD SERVICES LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 20 Apr 2015 (10 years ago) |
Entity Number: | 4745014 |
ZIP code: | 07103 |
County: | New York |
Place of Formation: | New York |
Activity Description: | We provide security guard services, patrol services, fire and safety services, surveillance services. We offer our services in the construction work site, commercial buildings, residential buildings, corporate buildings, hospitals, shelters, museums, libraries, hotels/motel etc. |
Address: | 227 Fairmont Ave, Apt 1, Newark, NJ, United States, 07103 |
Contact Details
Phone +1 347-500-2706
Website http://www.combativeforce.com
Name | Role | Address |
---|---|---|
PURE GUARD SERVICES LLC | DOS Process Agent | 227 Fairmont Ave, Apt 1, Newark, NJ, United States, 07103 |
A UEI is a government-provided number, like a tax ID number, that’s used to identify businesses eligible for federal grants, awards and contracts.
Note: In April 2022, the federal government replaced its old identifier of choice, the Data Universal Numbering System (DUNS) number, with a
government-issued UEI. Now all the federal government’s Integrated Award Environment systems use UEI numbers instead of DUNS numbers. So any entity
doing business with the federal government must register for a UEI.
Start date | End date | Type | Value |
---|---|---|---|
2023-05-13 | 2023-06-06 | Address | 3 MAGNOLIA AVE, #14, JERSEY CITY, NJ, 07306, USA (Type of address: Service of Process) |
2016-07-07 | 2023-05-13 | Address | 3 MAGNOLIA AVE, #14, JERSEY CITY, NJ, 07306, USA (Type of address: Service of Process) |
2015-04-20 | 2016-07-07 | Address | 130 WEST 142ND STREET APT 1A, APT 1A, NEW YORK, NY, 10030, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230606005272 | 2023-06-06 | BIENNIAL STATEMENT | 2023-04-01 |
230513000706 | 2023-05-12 | CERTIFICATE OF AMENDMENT | 2023-05-12 |
210405060076 | 2021-04-05 | BIENNIAL STATEMENT | 2021-04-01 |
190409060076 | 2019-04-09 | BIENNIAL STATEMENT | 2019-04-01 |
180220006281 | 2018-02-20 | BIENNIAL STATEMENT | 2017-04-01 |
Date of last update: 02 Jun 2025
Sources: New York Secretary of State