Search icon

TRIFECTA FIRE AND SECURITY INC.

Company Details

Name: TRIFECTA FIRE AND SECURITY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 09 Apr 2020 (5 years ago)
Entity Number: 5736548
ZIP code: 07008
County: New York
Place of Formation: New York
Activity Description: We design, install, service and maintain fire alarm and security systems
Address: 5 Saint Ann Street, Carteret, NJ, United States, 07008
Principal Address: 347 5th Avenue, Suite 1402, New York, NY, United States, 10016

Contact Details

Website https://trifectafire.com/

Phone +1 212-465-2533

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ANDY WRAY DOS Process Agent 5 Saint Ann Street, Carteret, NJ, United States, 07008

Chief Executive Officer

Name Role Address
ANDY WRAY Chief Executive Officer 347 5TH AVENUE, SUITE 1402, NEW YORK, NY, United States, 10016

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:
FJKJRB7GERT1
CAGE Code:
8PYP7
UEI Expiration Date:
2025-02-28

Business Information

Activation Date:
2024-03-04
Initial Registration Date:
2020-08-21

History

Start date End date Type Value
2024-04-01 2024-04-01 Address 347 5TH AVENUE, SUITE 1402, NEW YORK, NY, 10016, USA (Type of address: Chief Executive Officer)
2020-04-09 2024-04-01 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-04-09 2024-04-01 Address 5 SAINT ANN STREET, CARTERET, NJ, 07008, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240401026882 2024-04-01 BIENNIAL STATEMENT 2024-04-01
220509003587 2022-05-09 BIENNIAL STATEMENT 2022-04-01
200629000050 2020-06-29 CERTIFICATE OF CHANGE 2020-06-29
200409020037 2020-04-09 CERTIFICATE OF INCORPORATION 2020-04-09

Date of last update: 02 Jun 2025

Sources: New York Secretary of State