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Status: | Withdrawn |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 |
Principal Address: | 1551 N. TUSTIN AVENUE SUITE 650, SANTA ANA, CA, 92705, USA |
Mailing Address: | 161 WASHINGTON STREET SUITE 600 ATTN: GENERAL COUNSEL, CONSHOHOCKEN, PA, 19428, USA |
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 - ) |
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
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 222 JEFFERSON BOULEVARD SUITE 200, WARWICK, RI, 02888, USA |
Name | Role | Address |
---|---|---|
DAVID I. BUCKMAN | SECRETARY | 161 WASHINGTON STREET, SUITE 600 CONSHOHOCKEN, PA 19428 US |
Name | Role | Address |
---|---|---|
TIMOTHY E. BRANDT | TREASURER | 1551 N. TUSTIN AVENUE, SUITE 650 SANTA ANA, CA 92705 USA |
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 |
Name | Role | Address |
---|---|---|
STEVEN S. JONES | PRESIDENT | 1551 N. TUSTIN AVENUE SANTA ANA, CA 92705 USA |
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 |
202064520720 | Statement of Abandonment of Use of Fictitious Business Name | 2020-10-14 |
201930552610 | Annual Report | 2019-12-23 |
201912266980 | Statement of Change of Registered/Resident Agent | 2019-08-13 |
201995319850 | Fictitious Business Name Statement | 2019-06-04 |
201994470840 | Annual Report | 2019-05-28 |
Date of last update: 14 Oct 2024
Sources: Rhode Island Department of State