Search icon

SENTINEL SECURITY AND COMMUNICATIONS, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SENTINEL SECURITY AND COMMUNICATIONS, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 25 May 1983 (42 years ago)
Date of dissolution: 25 Jul 2011
Entity Number: 844290
ZIP code: 13502
County: Oneida
Place of Formation: New York
Address: STUART E FINER, 2615 GENESEE ST, UTICA, NY, United States, 13502
Principal Address: 2615 GENESEE ST, UTICA, NY, United States, 13502

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent STUART E FINER, 2615 GENESEE ST, UTICA, NY, United States, 13502

Chief Executive Officer

Name Role Address
JOSEPH J KOURY Chief Executive Officer STUART E FINER, 2615 GENESEE ST, UTICA, NY, United States, 13502

History

Start date End date Type Value
2003-04-23 2009-05-14 Address 3899 ONEIDA ST, BLDG B, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2001-08-22 2003-04-23 Address 3899 ONEIDA ST, BLDG B, NEW HARTFORD, NY, 13413, USA (Type of address: Chief Executive Officer)
2001-08-22 2009-05-14 Address 3899 ONEIDA ST, BLDG B, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)
2001-08-22 2009-05-14 Address 3899 ONEIDA ST, BLDG B, NEW HARTFORD, NY, 13413, USA (Type of address: Principal Executive Office)
2001-03-26 2001-08-22 Address 3899 ONEIDA STREET-BLDG. B, NEW HARTFORD, NY, 13413, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
110725000644 2011-07-25 CERTIFICATE OF DISSOLUTION 2011-07-25
090514002608 2009-05-14 BIENNIAL STATEMENT 2009-05-01
070511002560 2007-05-11 BIENNIAL STATEMENT 2007-05-01
050617002204 2005-06-17 BIENNIAL STATEMENT 2005-05-01
030423002727 2003-04-23 BIENNIAL STATEMENT 2003-05-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
HSCEOP05P00474
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:
J063: MAINT/REPAIR/REBUILD OF EQUIPMENT- ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS
Procurement Instrument Identifier:
HSCECI06PF00019
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:
HSCEOP06P01639
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:
J063: MAINT/REPAIR/REBUILD OF EQUIPMENT- ALARM, SIGNAL, AND SECURITY DETECTION SYSTEMS

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 17 Mar 2025

Sources: New York Secretary of State