SHIELD SECURITY SYSTEMS, INC.

Name: | SHIELD SECURITY SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 31 Jan 1985 (40 years ago) |
Entity Number: | 970854 |
ZIP code: | 14026 |
County: | Erie |
Place of Formation: | New York |
Address: | 5170 GENESEE ST, BOWMANSVILLE, NY, United States, 14026 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
KENNETH J JEZIORO | Chief Executive Officer | 5170 GENESEE ST, BOWMANSVILLE, NY, United States, 14026 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 5170 GENESEE ST, BOWMANSVILLE, NY, United States, 14026 |
Start date | End date | Type | Value |
---|---|---|---|
2007-01-22 | 2009-03-10 | Address | 2250 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Principal Executive Office) |
2007-01-22 | 2009-03-10 | Address | 2250 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Chief Executive Officer) |
2007-01-22 | 2009-03-10 | Address | 2250 WEHRLE DRIVE, WILLIAMSVILLE, NY, 14221, USA (Type of address: Service of Process) |
1995-03-21 | 2007-01-22 | Address | 1690 WALDEN AVENUE, BUFFALO, NY, 14225, USA (Type of address: Chief Executive Officer) |
1995-03-21 | 2007-01-22 | Address | 1690 WALDEN AVENUE, BUFFALO, NY, 14225, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210415060182 | 2021-04-15 | BIENNIAL STATEMENT | 2021-01-01 |
130117006521 | 2013-01-17 | BIENNIAL STATEMENT | 2013-01-01 |
110208002503 | 2011-02-08 | BIENNIAL STATEMENT | 2011-01-01 |
090310002028 | 2009-03-10 | BIENNIAL STATEMENT | 2009-01-01 |
070122002017 | 2007-01-22 | BIENNIAL STATEMENT | 2007-01-01 |
This company hasn't received any reviews.
Date of last update: 17 Mar 2025
Sources: New York Secretary of State