Search icon

U.S. SECURITY ASSOCIATES STAFFING, INC.

Company Details

Entity Name: U.S. SECURITY ASSOCIATES STAFFING, INC.
Jurisdiction: Connecticut
Legal type: Stock
Citizenship: Foreign
Status: Active
Sub status: Annual report due
Date Formed: 17 Oct 2011
Business ALEI: 1051195
Annual report due: 17 Oct 2025
Business address: 450 Exchange, Irvine, CA, 92602-5002, United States
Mailing address: 161 WASHINGTON STREET, SUITE 600, CONSHOHOCKEN, PA, United States, 19428
Place of Formation: DELAWARE
E-Mail: compliancemail@cscinfo.com

Industry & Business Activity

NAICS

551112 Offices of Other Holding Companies

This U.S. industry comprises legal entities known as holding companies (except bank holding) primarily engaged in holding the securities of (or other equity interests in) companies and enterprises for the purpose of owning a controlling interest or influencing the management decisions of these firms. The holding companies in this industry do not administer, oversee, and manage other establishments of the company or enterprise whose securities they hold. Learn more at the U.S. Census Bureau

Agent

Name Role
CORPORATION SERVICE COMPANY Agent

Officer

Name Role Business address Residence address
STEVEN S. JONES Officer 450 Exchange, Suite 650, Irvine, CA, 92602-5002, United States 450 EXCHANGE, IRVINE, CA, 92602, United States
DAVID I. BUCKMAN Officer 161 WASHINGTON STREET, SUITE 600, CONSHOHOCKEN, PA, 19428, United States 161 WASHINGTON ST. STE 600, CONSHOHOCKEN, PA, 19428, United States

Director

Name Role Business address Residence address
STEVEN S. JONES Director 450 Exchange, Suite 650, Irvine, CA, 92602-5002, United States 450 EXCHANGE, IRVINE, CA, 92602, United States
DAVID I. BUCKMAN Director 161 WASHINGTON STREET, SUITE 600, CONSHOHOCKEN, PA, 19428, United States 161 WASHINGTON ST. STE 600, CONSHOHOCKEN, PA, 19428, United States

Filing

Filing number Filing date Effective date Filing category Filing type Report year
BF-0012297864 2024-10-08 - Annual Report Annual Report -
BF-0011427759 2023-10-17 - Annual Report Annual Report -
BF-0010254802 2022-09-28 - Annual Report Annual Report 2022
BF-0010598691 2022-05-18 2022-05-18 Change of Agent Agent Change -
BF-0009817119 2021-10-13 - Annual Report Annual Report -
0006977086 2020-09-10 - Annual Report Annual Report 2020
0006640863 2019-09-09 - Annual Report Annual Report 2019
0006317878 2019-01-11 - Annual Report Annual Report 2018
0006100354 2018-03-01 - Annual Report Annual Report 2017
0005700169 2016-11-21 - Annual Report Annual Report 2016

Date of last update: 10 Mar 2025

Sources: Connecticut's Official State Website