You are viewing this page over a secure connection. Click here for more information.
Online Data Services Help

Business Organization Detail

Back to Corporations Search

NOTICE: The West Virginia Secretary of State's Office makes every reasonable effort to ensure the accuracy of information. However, we make no representation or warranty as to the correctness or completeness of the information. If information is missing from this page, it is not in the The West Virginia Secretary of State's database.

U.S. SECURITY ASSOCIATES, INC.

Organization Information

Org Type Effective Date Established Date Filing Date Charter Class Sec Type Termination Date Termination Reason
C | Corporation2/23/19942/23/1994ForeignProfit
Back To Top

Organization Information

Business Purpose5616 - Admin/Support Waste Mgt/Remediation Services - Administrative and Support Services - Investigation and Security Services (security guards, patrol, armored car, security systems, locksmiths) Capital Stock0.0000
Charter CountyControl Number0
Charter StateDEExcess Acres0
At Will Term Member Managed
At Will Term YearsPar Value0.000000
Authorized Shares0Young EntrepreneurNot Specified
       
Back To Top

Addresses

Type Address
Local Office Address4526-B MACCORKLE AVE.
SOUTH CHARLESTON, WV, 25309
Mailing Address161 WASHINGTON STREET
SUITE 600
CONSHOHOCKEN, PA, 19428
USA
Notice of Process AddressCORPORATION SERVICE COMPANY
209 WEST WASHINGTON STREET
CHARLESTON, WV, 25302
Principal Office Address450 EXCHANGE
IRVINE, CA, 92602
USA
Type Address
Back To Top

Officers

Type Name/Address
DirectorDAVID I. BUCKMAN
161 WASHINGTON STREET
SUITE 600
CONSHOHOCKEN, PA, 19428
DirectorSTEVEN S. JONES + 1
450 EXCHANGE
IRVINE, CA, 92602
PresidentSTEVEN S. JONES
450 EXCHANGE
IRVINE, CA, 92602
SecretaryDAVID I. BUCKMAN
161 WASHINGTON STREET
SUITE 600
CONSHOHOCKEN, PA, 19428
TreasurerTIMOTHY E. BRANDT
450 EXCHANGE
IRVINE, CA, 92602
Type Name/Address
Back To Top

DBA

DBA Name Description Effective Date Termination Date
BEDWAY SECURITYTRADENAME4/3/199512/1/2008
DBA Name Description Effective Date Termination Date
Back To Top

Annual Reports

Filed For
2023
2022
2021
2020
2019
2018
2017x
2017
2016
2015
2014
2013
2012
2011
2010
2009
2008
2007
2006
2004
2003
2002
2001
1998
1997
1996
1995
Date filed

For more information, please contact the Secretary of State's Office at 304-558-8000.

 

Do not change or put anything here:

Thursday, May 9, 2024 — 10:02 AM