Search icon

CONSOLIDATED SECURITY, INC.

Company Details

Name: CONSOLIDATED SECURITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 17 Jan 1989 (36 years ago)
Entity Number: 1317168
ZIP code: 11354
County: Nassau
Place of Formation: New York
Address: 154-57 27TH AVE, FLUSHING, NY, United States, 11354

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN T ROHE Chief Executive Officer 154-57 27TH AVE, FLUSHING, NY, United States, 11354

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 154-57 27TH AVE, FLUSHING, NY, United States, 11354

History

Start date End date Type Value
2005-02-17 2007-02-26 Address 154-57 27TH AVE, FLUSHING, NY, 11354, 1521, USA (Type of address: Principal Executive Office)
2003-01-06 2005-02-17 Address 22 WARREN PLACE, PLAINVIEW, NY, 11803, 3719, USA (Type of address: Principal Executive Office)
2003-01-06 2005-02-17 Address 22 WARREN LANE, PLAINVIEW, NY, 11803, 3719, USA (Type of address: Service of Process)
2003-01-06 2005-02-17 Address 22 WARREN PLACE, PLAINVIEW, NY, 11803, 3719, USA (Type of address: Chief Executive Officer)
2001-01-16 2003-01-06 Address 22 WARREN PLACE, PLAINVIEW, NY, 11803, 3719, USA (Type of address: Principal Executive Office)
2001-01-16 2003-01-06 Address 22 WARREN PLACE, PLAINVIEW, NY, 11803, 3719, USA (Type of address: Chief Executive Officer)
1997-02-25 2001-01-16 Address 22 WARREN PLACE, PLAINVIEW, NY, 11803, 3719, USA (Type of address: Principal Executive Office)
1997-02-25 2003-01-06 Address 22 WARREN PLACE, PLAINVIEW, NY, 11803, 3719, USA (Type of address: Service of Process)
1997-02-25 2001-01-16 Address 22 WARREN PLACE, PLAINVIEW, NY, 11803, 3719, USA (Type of address: Chief Executive Officer)
1993-02-23 1997-02-25 Address 22 WARREN PLACE, PLAINVIEW, NY, 11803, USA (Type of address: Chief Executive Officer)

Filings

Filing Number Date Filed Type Effective Date
130206002330 2013-02-06 BIENNIAL STATEMENT 2013-01-01
110131002221 2011-01-31 BIENNIAL STATEMENT 2011-01-01
090108002375 2009-01-08 BIENNIAL STATEMENT 2009-01-01
070226002626 2007-02-26 BIENNIAL STATEMENT 2007-01-01
050217002980 2005-02-17 BIENNIAL STATEMENT 2005-01-01
030106002404 2003-01-06 BIENNIAL STATEMENT 2003-01-01
010116002463 2001-01-16 BIENNIAL STATEMENT 2001-01-01
990112002497 1999-01-12 BIENNIAL STATEMENT 1999-01-01
970225002637 1997-02-25 BIENNIAL STATEMENT 1997-01-01
940119002495 1994-01-19 BIENNIAL STATEMENT 1994-01-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
335512182 0216000 2012-07-31 200 CENTRAL AVE, WHITE PLAINS, NY, 10606
Inspection Type Unprog Rel
Scope Partial
Safety/Health Safety
Close Conference 2012-07-31
Emphasis L: FALL
Case Closed 2013-05-02

Related Activity

Type Referral
Activity Nr 480171
Safety Yes

Violation Items

Citation ID 01001A
Citaton Type Serious
Standard Cited 19261053 B04
Issuance Date 2012-12-03
Current Penalty 400.0
Initial Penalty 1600.0
Contest Date 2013-01-02
Final Order 2013-04-03
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1053(b)(4): Ladder(s) were used for purposes other than the purpose for which they were designed: Location: 200 Central Ave White Plains NY On or about 7/31/12, a) An employee used an A-frame ladder in the closed position.
Citation ID 01001B
Citaton Type Serious
Standard Cited 19261060 A
Issuance Date 2012-12-03
Current Penalty 0.0
Initial Penalty 0.0
Contest Date 2013-01-02
Final Order 2013-04-03
Nr Instances 1
Nr Exposed 1
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1926.1060(a): The employer did not provide a training program for each employee using ladders and stairways, as necessary, which would train each employee in the procedures to be followed to minimize hazards related to ladders and stairways: Location: 200 Central Ave White Plains NY On or about 7/31/12, a) The employer did not adequately train employees in ladder safety.

Date of last update: 16 Mar 2025

Sources: New York Secretary of State