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 |
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 | |||||||||||||||||||||||||||||
|
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 |
---|
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
308691435 | 0213600 | 2005-04-27 | 130 PERINTON PARKWAY, FAIRPORT, NY, 14450 | |||||||||||||||||||||||||||||||||||||||||
|
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