Name: | COMPROSEC CORPORATION |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 04 Jan 1954 (71 years ago) |
Date of dissolution: | 20 Oct 2023 |
Entity Number: | 93075 |
ZIP code: | 14221 |
County: | Erie |
Place of Formation: | New York |
Address: | 8201 MAIN STREET / SUITE 14, BUFFALO, NY, United States, 14221 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 8201 MAIN STREET / SUITE 14, BUFFALO, NY, United States, 14221 |
Name | Role | Address |
---|---|---|
THOMAS A. MILLER, JR. | Chief Executive Officer | 8201 MAIN STREET / SUITE 14, BUFFALO, NY, United States, 14221 |
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.
Start date | End date | Type | Value |
---|---|---|---|
2008-01-24 | 2023-10-20 | Address | 8201 MAIN STREET / SUITE 14, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
2008-01-24 | 2023-10-20 | Address | 8201 MAIN STREET / SUITE 14, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer) |
2004-01-06 | 2008-01-24 | Address | 8201 MAIN ST SUITE 14, BUFFALO, NY, 14221, USA (Type of address: Principal Executive Office) |
2004-01-06 | 2008-01-24 | Address | 8201 MAIN ST SUITE 14, BUFFALO, NY, 14221, USA (Type of address: Chief Executive Officer) |
2004-01-06 | 2008-01-24 | Address | 8201 MAIN ST SUITE 14, BUFFALO, NY, 14221, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
231020001653 | 2023-06-01 | CERTIFICATE OF DISSOLUTION-CANCELLATION | 2023-06-01 |
140221002245 | 2014-02-21 | BIENNIAL STATEMENT | 2014-01-01 |
120202002499 | 2012-02-02 | BIENNIAL STATEMENT | 2012-01-01 |
100129003045 | 2010-01-29 | BIENNIAL STATEMENT | 2010-01-01 |
080124002806 | 2008-01-24 | BIENNIAL STATEMENT | 2008-01-01 |
Date of last update: 19 Mar 2025
Sources: New York Secretary of State