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 |
NAICS
551112 Offices of Other Holding CompaniesThis 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
Name | Role |
---|---|
CORPORATION SERVICE COMPANY | Agent |
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 |
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 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