Search icon

TRI-COUNTY ELECTRONIC SECURITY SYSTEMS CO. INC.

Company Details

Name: TRI-COUNTY ELECTRONIC SECURITY SYSTEMS CO. INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 19 Dec 1978 (46 years ago)
Entity Number: 527556
ZIP code: 33480
County: Westchester
Place of Formation: New York
Address: 3440 SOUTH OCEAN BLVD, PALM BEACH, FL, United States, 33480

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
DONALD SPERBER DOS Process Agent 3440 SOUTH OCEAN BLVD, PALM BEACH, FL, United States, 33480

Chief Executive Officer

Name Role Address
DONALD SPERBER Chief Executive Officer 28 WILLETT AVENUE, PORT CHESTER, NY, United States, 10573

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:
VCKSGKXR5BR1
CAGE Code:
8NCQ9
UEI Expiration Date:
2022-01-04

Business Information

Doing Business As:
ALL TIME DETECTION
Division Name:
ALL TIME DETECTION
Activation Date:
2020-07-23
Initial Registration Date:
2020-07-08

History

Start date End date Type Value
2011-02-03 2020-12-02 Address 2 CARRIAGE HILL RD, WEST HARRISON, NY, 10604, USA (Type of address: Service of Process)
1996-12-30 2020-12-02 Address 28 WILLETT AVENUE, PORT CHESTER, NY, 10573, USA (Type of address: Chief Executive Officer)
1996-12-30 2011-02-03 Address 10 HILLAIR CT., WHITE PLAINS, NY, 10605, USA (Type of address: Service of Process)
1978-12-19 2021-12-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1978-12-19 1996-12-30 Address 292 NORTH CENTRAL, AVE., VALLEY STREAM, NY, 11580, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20210525084 2021-05-25 ASSUMED NAME CORP INITIAL FILING 2021-05-25
201202060276 2020-12-02 BIENNIAL STATEMENT 2020-12-01
181203007338 2018-12-03 BIENNIAL STATEMENT 2018-12-01
141202006110 2014-12-02 BIENNIAL STATEMENT 2014-12-01
121221006042 2012-12-21 BIENNIAL STATEMENT 2012-12-01

Date of last update: 18 Mar 2025

Sources: New York Secretary of State