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
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 589 DURHAM ROAD, SAYVILLE, NY, United States, 11782 |
Name | Role | Address |
---|---|---|
JOHN LORENZO | Chief Executive Officer | 589 DURHAM ROAD, SAYVILLE, NY, United States, 11782 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
100598796 | 0214700 | 1990-05-10 | RT. 25A, SMITHTOWN, NY, 11787 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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