Search icon

PURE GUARD SERVICES LLC

Company Details

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

DOS Process Agent

Name Role Address
PURE GUARD SERVICES LLC DOS Process Agent 227 Fairmont Ave, Apt 1, Newark, NJ, United States, 07103

Unique Entity ID

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.

Unique Entity ID:
C26YSK8RL227
CAGE Code:
7N6L2
UEI Expiration Date:
2025-07-16

Business Information

Activation Date:
2024-07-16
Initial Registration Date:
2016-06-16

History

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)

Filings

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