Entity Number 1468906
Status Active
NameSECURITY ENFORCEMENT BUREAU, INC.
CountyWestchester
Date of registration 16 Aug 1990 (34 years ago) 16 Aug 1990
Legal typeDOMESTIC BUSINESS CORPORATION
Place of FormationNew York
Address 8 REVOLUTIONARY RD, OSSINING, NY, United States, 10562
Address ZIP code 10562
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
ROBERT DINOZZI
Chief Executive Officer
8 REVOLUTIONARY RD, OSSINING, NY, United States, 10562
THE CORPORATION
DOS Process Agent
8 REVOLUTIONARY RD, OSSINING, NY, United States, 10562
2000-08-03
2017-09-27
Address
6 LINCOLN AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Chief Executive Officer)
1998-08-25
2017-09-27
Address
6 LINCOLN AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Principal Executive Office)
1998-08-25
2017-09-27
Address
6 LINCOLN AVE, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
1993-05-24
2000-08-03
Address
265 JAY STREET, KATONAH, NY, 10536, USA (Type of address: Chief Executive Officer)
1993-05-24
1998-08-25
Address
189 BRADY AVENUE, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process)
1993-05-24
1998-08-25
Address
189 BRADY AVENUE, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office)
1990-08-16
1993-05-24
Address
390 BEDFORD ROAD, PLEASANTVILLE, NY, 10570, USA (Type of address: Service of Process)
180809006195
2018-08-09
BIENNIAL STATEMENT
2018-08-01
170927002017
2017-09-27
BIENNIAL STATEMENT
2017-08-01
060801002026
2006-08-01
BIENNIAL STATEMENT
2006-08-01
040902002464
2004-09-02
BIENNIAL STATEMENT
2004-08-01
020726002409
2002-07-26
BIENNIAL STATEMENT
2002-08-01
000803002206
2000-08-03
BIENNIAL STATEMENT
2000-08-01
980825002266
1998-08-25
BIENNIAL STATEMENT
1998-08-01
960823002202
1996-08-23
BIENNIAL STATEMENT
1996-08-01
000056000691
1993-10-28
BIENNIAL STATEMENT
1993-08-01
930524002010
1993-05-24
BIENNIAL STATEMENT
1992-08-01
Date of last update: 31 Jul 2024
Sources: Companies info , Historical Data , Complaints , Contacts