Search icon

RIGID SYSTEMS ENTERPRISE INC.

Company Details

Name: RIGID SYSTEMS ENTERPRISE INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 23 Jan 2019 (6 years ago)
Entity Number: 5481068
ZIP code: 11010
County: New York
Place of Formation: New York
Activity Description: Rigid Security is a premier provider of business security solutions, specializing in network cabling, design, and comprehensive security services such as Security cameras, Access Control and Burglar Alarm. With a focus on protecting businesses, our expert team ensures robust security measures and optimized network infrastructure, guaranteeing uninterrupted operations and peace of mind for our clients.
Address: 672 dogwood ave, unit 1016, FRANKLIN SQUARE, NY, United States, 11010
Principal Address: 69 CROWN AVE, ELMONT, NY, United States, 11003

Contact Details

Phone +1 516-503-4961

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
LUIS RODRIGUEZ DOS Process Agent 672 dogwood ave, unit 1016, FRANKLIN SQUARE, NY, United States, 11010

Chief Executive Officer

Name Role Address
LUIS RODRIGUEZ Chief Executive Officer 69 CROWN AVE, ELMONT, NY, United States, 11003

History

Start date End date Type Value
2025-01-04 2025-01-04 Address 69 CROWN AVE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-04 Address 672 dogwood ave, unit 1016, FRANKLIN SQUARE, NY, 11010, USA (Type of address: Service of Process)
2025-01-02 2025-01-04 Address 69 CROWN AVE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2025-01-02 2025-01-02 Address 69 CROWN AVE, ELMONT, NY, 11003, USA (Type of address: Chief Executive Officer)
2025-01-01 2025-01-04 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
250104001438 2025-01-04 BIENNIAL STATEMENT 2025-01-04
250102005252 2025-01-01 CERTIFICATE OF AMENDMENT 2025-01-01
230801009098 2023-08-01 BIENNIAL STATEMENT 2023-01-01
210902001297 2021-09-02 BIENNIAL STATEMENT 2021-09-02
220329000581 2021-07-08 CERTIFICATE OF AMENDMENT 2021-07-08

Date of last update: 23 Mar 2025

Sources: New York Secretary of State