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 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)
2003-01-06 2005-02-17 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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
2012-07-31
Type:
Unprog Rel
Address:
200 CENTRAL AVE, WHITE PLAINS, NY, 10606
Safety Health:
Safety
Scope:
Partial

Date of last update: 16 Mar 2025

Sources: New York Secretary of State