Search icon

WELLS FARGO ALARM SERVICES, INC.

Company Details

Name: WELLS FARGO ALARM SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 30 Dec 1988 (36 years ago)
Date of dissolution: 20 Sep 1999
Entity Number: 1263723
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 780 FIFTH AVENUE, KING OF PRUSSIA, PA, United States, 19406
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 111 EIGHTH AVENUE, NEW YORK, NY, 10011

Chief Executive Officer

Name Role Address
MICHAEL SNYDER Chief Executive Officer ONE TOWN CENTER ROAD, BOCA RATON, FL, United States, 33486

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
1999-01-20 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1997-01-13 1999-01-20 Address 200 SOUTH MICHIGAN AVE, CHICAGO, IL, 60604, USA (Type of address: Chief Executive Officer)
1993-02-08 1997-01-13 Address 200 SOUTH MICHIGAN AVE, CHICAGO, IL, 60604, USA (Type of address: Chief Executive Officer)
1993-02-08 1999-01-20 Address 780 FIFTH AVE, KING OF PRUSSIA, PA, 19406, USA (Type of address: Principal Executive Office)
1988-12-30 1999-09-27 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1988-12-30 1999-01-20 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
990927000607 1999-09-27 CERTIFICATE OF CHANGE 1999-09-27
990920000963 1999-09-20 CERTIFICATE OF TERMINATION 1999-09-20
990120002690 1999-01-20 BIENNIAL STATEMENT 1998-12-01
970113002267 1997-01-13 BIENNIAL STATEMENT 1996-12-01
940107002768 1994-01-07 BIENNIAL STATEMENT 1993-12-01
931130000059 1993-11-30 CERTIFICATE OF AMENDMENT 1993-11-30
930208002420 1993-02-08 BIENNIAL STATEMENT 1992-12-01
B723660-5 1988-12-30 APPLICATION OF AUTHORITY 1988-12-30

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109874149 0216000 1993-04-27 21 SCARSDALE ROAD, YONKERS, NY, 10707
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1993-04-27
Case Closed 1993-07-15

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 1993-05-27
Abatement Due Date 1993-06-02
Current Penalty 1250.0
Initial Penalty 2500.0
Nr Instances 1
Nr Exposed 2
Gravity 05
Citation ID 01002
Citaton Type Serious
Standard Cited 19261060 B
Issuance Date 1993-05-27
Abatement Due Date 1993-06-04
Current Penalty 875.0
Initial Penalty 1750.0
Nr Instances 1
Nr Exposed 2
Gravity 02

Date of last update: 16 Mar 2025

Sources: New York Secretary of State