Search icon

BI - COUNTY SECURITY INC.

Company Details

Name: BI - COUNTY SECURITY INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 22 Aug 1985 (40 years ago)
Entity Number: 1020543
ZIP code: 11782
County: Suffolk
Place of Formation: New York
Address: 589 DURHAM ROAD, SAYVILLE, NY, United States, 11782

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 589 DURHAM ROAD, SAYVILLE, NY, United States, 11782

Chief Executive Officer

Name Role Address
JOHN LORENZO Chief Executive Officer 589 DURHAM ROAD, SAYVILLE, NY, United States, 11782

History

Start date End date Type Value
1985-08-22 1994-02-17 Address 2 WALTON COURT, DIX HILLS, NY, 11746, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
040521002002 2004-05-21 BIENNIAL STATEMENT 2003-08-01
011002002173 2001-10-02 BIENNIAL STATEMENT 2001-08-01
000215002143 2000-02-15 BIENNIAL STATEMENT 1999-08-01
990205002088 1999-02-05 BIENNIAL STATEMENT 1997-08-01
940217002437 1994-02-17 BIENNIAL STATEMENT 1993-08-01
940217002431 1994-02-17 BIENNIAL STATEMENT 1992-08-01
B260241-2 1985-08-22 CERTIFICATE OF INCORPORATION 1985-08-22

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
100598796 0214700 1990-05-10 RT. 25A, SMITHTOWN, NY, 11787
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 1990-05-15
Case Closed 1990-07-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260020 B01
Issuance Date 1990-06-27
Abatement Due Date 1990-06-30
Current Penalty 448.0
Initial Penalty 640.0
Nr Instances 1
Nr Exposed 7
Gravity 08
Citation ID 01002
Citaton Type Serious
Standard Cited 19260403 B02
Issuance Date 1990-06-27
Abatement Due Date 1990-06-30
Current Penalty 280.0
Initial Penalty 280.0
Nr Instances 1
Nr Exposed 7
Gravity 07
Citation ID 02001
Citaton Type Other
Standard Cited 19260403 B02
Issuance Date 1990-07-11
Abatement Due Date 1990-07-13
Gravity 01

Date of last update: 27 Feb 2025

Sources: New York Secretary of State