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
Name | Role | Address |
---|---|---|
DONALD SPERBER | DOS Process Agent | 3440 SOUTH OCEAN BLVD, PALM BEACH, FL, United States, 33480 |
Name | Role | Address |
---|---|---|
DONALD SPERBER | Chief Executive Officer | 28 WILLETT AVENUE, PORT CHESTER, NY, United States, 10573 |
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 |
---|---|---|---|
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) |
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