Search icon

SURVEILLANCE ENTERPRISES INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SURVEILLANCE ENTERPRISES INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 13 Jan 1983 (43 years ago)
Date of dissolution: 25 Jan 2012
Entity Number: 815649
ZIP code: 11747
County: Suffolk
Place of Formation: New York
Address: 175 PINELAWN ROAD, STE 15, PO BOX 1008, MELVILLE, NY, United States, 11747

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 175 PINELAWN ROAD, STE 15, PO BOX 1008, MELVILLE, NY, United States, 11747

Chief Executive Officer

Name Role Address
DAVID RONEN Chief Executive Officer 175 PINELAWN ROAD, SUITE 15, PO BOX 1008, MELVILLE, NY, United States, 11747

History

Start date End date Type Value
2007-02-06 2009-08-25 Address 445 BROAD HOLLOW RD, STE 25, MELVILLE, NY, 11747, USA (Type of address: Principal Executive Office)
2007-02-06 2009-08-25 Address 445 BROAD HOLLOW RD, STE 25, MELVILLE, NY, 11747, USA (Type of address: Chief Executive Officer)
2007-02-06 2009-08-25 Address 445 BROAD HOLLOW RD, STE 25, MELVILLE, NY, 11747, USA (Type of address: Service of Process)
1997-05-22 2007-02-06 Address 700 SUMMA AVE, PO BOX 888, WESTBURY, NY, 11590, 0888, USA (Type of address: Chief Executive Officer)
1997-05-22 2007-02-06 Address 700 SUMMA AVE, WESTBURY, NY, 11590, 0888, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
DP-2100105 2012-01-25 DISSOLUTION BY PROCLAMATION 2012-01-25
090825002012 2009-08-25 BIENNIAL STATEMENT 2009-01-01
070206002757 2007-02-06 BIENNIAL STATEMENT 2007-01-01
050202002353 2005-02-02 BIENNIAL STATEMENT 2005-01-01
030428002003 2003-04-28 BIENNIAL STATEMENT 2003-01-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCECI06PF00014
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-05-31
Description:
DHS BULK CLOSE OUT
Product Or Service Code:
B546: SPECIAL STUDIES/ANALYSIS- SECURITY (PHYSICAL/PERSONAL)
Procurement Instrument Identifier:
HSBP1105P07994
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
0.00
Base And Exercised Options Value:
0.00
Base And All Options Value:
0.00
Awarding Agency Name:
Department of Homeland Security
Performance Start Date:
2017-05-31
Description:
DHS BULK CLOSE OUT
Naics Code:
811310: COMMERCIAL AND INDUSTRIAL MACHINERY AND EQUIPMENT (EXCEPT AUTOMOTIVE AND ELECTRONIC) REPAIR AND MAINTENANCE
Product Or Service Code:
D310: IT AND TELECOM- CYBER SECURITY AND DATA BACKUP
Procurement Instrument Identifier:
GS02P12PJP0120
Award Or Idv Flag:
AWARD
Award Type:
PO
Action Obligation:
6605.00
Base And Exercised Options Value:
6605.00
Base And All Options Value:
6605.00
Awarding Agency Name:
General Services Administration
Performance Start Date:
2012-09-25
Description:
CCTV PROJECT FOR BMO
Naics Code:
236210: INDUSTRIAL BUILDING CONSTRUCTION
Product Or Service Code:
Z1EB: MAINTENANCE OF MAINTENANCE BUILDINGS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State