Search icon

Surveillance Specialties, Ltd.

Company Details

Name: Surveillance Specialties, Ltd.
Jurisdiction: Rhode Island
Entity type: Foreign Corporation
Status: Withdrawn
Date of Organization in Rhode Island: 03 Apr 2009 (16 years ago)
Date of Dissolution: 30 Jan 2023 (2 years ago)
Date of Status Change: 30 Jan 2023 (2 years ago)
Identification Number: 000505859
Place of Formation: MASSACHUSETTS
Purpose: DESIGN, INSTALL AND OPERATE INTEGRATED SECURITY SYSTEMS
Fictitious names: Allied Universal Technology Services (trading name, 2019-06-04 - 2020-10-14)
Securadyne Systems Northeast (trading name, 2013-12-12 - )
Principal Address: Google Maps Logo 1551 N. TUSTIN AVENUE SUITE 650, SANTA ANA, CA, 92705, USA
Mailing Address: Google Maps Logo 161 WASHINGTON STREET SUITE 600 ATTN: GENERAL COUNSEL, CONSHOHOCKEN, PA, 19428, USA

Industry & Business Activity

NAICS

561621 Security Systems Services (except Locksmiths)

This U.S. industry comprises establishments primarily engaged in (1) selling security alarm systems, such as burglar and fire alarms, along with installation, repair, or monitoring services or (2) remote monitoring of electronic security alarm systems. Learn more at the U.S. Census Bureau

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA

SECRETARY

Name Role Address
DAVID I. BUCKMAN SECRETARY 161 WASHINGTON STREET, SUITE 600 CONSHOHOCKEN, PA 19428 US

TREASURER

Name Role Address
TIMOTHY E. BRANDT TREASURER 1551 N. TUSTIN AVENUE, SUITE 650 SANTA ANA, CA 92705 USA

DIRECTOR

Name Role Address
TIMOTHY E. BRANDT DIRECTOR 1551 N. TUSTIN AVENUE SANTA ANA, CA 92705 USA
DAVID I. BUCKMAN DIRECTOR 161 WASHINGTON STREET, SUITE 600 CONSHOHOCKEN, PA 19428 US
STEVEN S JONES DIRECTOR 1551 N. TUSTIN AVE., SUITE 650 SANTA ANA, CA 92705 US

PRESIDENT

Name Role Address
STEVEN S. JONES PRESIDENT 1551 N. TUSTIN AVENUE SANTA ANA, CA 92705 USA

Filings

Number Name File Date
202326930940 Application for Certificate of Withdrawal 2023-01-30
202220662550 Annual Report 2022-06-30
202220112550 Revocation Notice For Failure to File An Annual Report 2022-06-27
202211140870 Statement of Change of Registered/Resident Agent 2022-02-18
202193467530 Annual Report 2021-03-02

Date of last update: 29 May 2025

Sources: Rhode Island Department of State