Search icon

BOSCH SECURITY SYSTEMS, LLC

Company Details

Name: BOSCH SECURITY SYSTEMS, LLC
Jurisdiction: New York
Legal type: FOREIGN LIMITED LIABILITY COMPANY
Status: Active
Date of registration: 06 Feb 2020 (5 years ago)
Entity Number: 5703769
ZIP code: 12207
County: Monroe
Place of Formation: Delaware
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Commercial and government entity program

CAGE number Status Type Established CAGE Update Date CAGE Expiration SAM Expiration
25734 Active U.S./Canada Manufacturer 1974-10-25 2024-05-23 2029-05-23 2025-05-15

Contact Information

POC JENNIE JUDA
Phone +1 800-289-0096
Address 130 PERINTON PKWY, FAIRPORT, NY, 14450 9107, UNITED STATES

Ownership of Offeror Information

Highest Level Owner
Vendor Certified 2024-05-17
CAGE number DP411
Company Name ROBERT BOSCH INDUSTRIETREUHANDKOMMANDITGESELLSCHAFT
CAGE Last Updated 2021-12-29
Immediate Level Owner
Vendor Certified 2024-05-17
CAGE number 79SS9
Company Name ROBERT BOSCH NORTH AMERICA CORPORATION
CAGE Last Updated 2022-06-20
List of Offerors (0) Information not Available

DOS Process Agent

Name Role Address
CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2020-02-06 2024-02-15 Address 80 STATE STREET, ALBANY, NY, 12207, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240215003316 2024-02-15 BIENNIAL STATEMENT 2024-02-15
220201004011 2022-02-01 BIENNIAL STATEMENT 2022-02-01
200403000088 2020-04-03 CERTIFICATE OF PUBLICATION 2020-04-03
200206000402 2020-02-06 APPLICATION OF AUTHORITY 2020-02-06

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308691435 0213600 2005-04-27 130 PERINTON PARKWAY, FAIRPORT, NY, 14450
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2005-04-27
Case Closed 2005-05-27

Related Activity

Type Complaint
Activity Nr 204898142
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100157 G03
Issuance Date 2005-04-29
Abatement Due Date 2005-06-01
Current Penalty 1500.0
Initial Penalty 1500.0
Nr Instances 1
Nr Exposed 15
Gravity 02

Date of last update: 16 Feb 2025

Sources: New York Secretary of State