Search icon

ALLSTATE SECURITY, INC.

Headquarter

Company Details

Name: ALLSTATE SECURITY, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 03 Feb 1992 (33 years ago)
Entity Number: 1608382
ZIP code: 12549
County: Orange
Place of Formation: New York
Address: 82 UNION STREET, MONTGOMERY, NY, United States, 12549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of ALLSTATE SECURITY, INC., FLORIDA F01000000414 FLORIDA
Headquarter of ALLSTATE SECURITY, INC., CONNECTICUT 1031515 CONNECTICUT

Chief Executive Officer

Name Role Address
JOHN J BYRNES JR Chief Executive Officer 82 UNION STREET, MONTGOMERY, NY, United States, 12549

DOS Process Agent

Name Role Address
JOHN J BYRNES JR DOS Process Agent 82 UNION STREET, MONTGOMERY, NY, United States, 12549

History

Start date End date Type Value
2005-06-09 2012-04-02 Address 71-73 CLINTON ST, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
2005-06-09 2012-04-02 Address 71-73 CLINTON ST, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2005-06-09 2005-06-09 Address 71-73 CLINTON STREET, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
2005-06-09 2012-04-02 Address 71-73 CLINTON ST, MONTGOMERY, NY, 12549, USA (Type of address: Principal Executive Office)
1993-03-02 2005-06-09 Address 40 RAILROAD AVENUE, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
1993-03-02 2005-06-09 Address 40 RAILROAD AVENUE, MONTGOMERY, NY, 12549, USA (Type of address: Principal Executive Office)
1993-03-02 2005-06-09 Address 40 RAILROAD AVENUE, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
1992-02-03 1993-03-02 Address 40 RAILROAD AVENUE, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
120402002078 2012-04-02 BIENNIAL STATEMENT 2012-02-01
100219002636 2010-02-19 BIENNIAL STATEMENT 2010-02-01
080226002478 2008-02-26 BIENNIAL STATEMENT 2008-02-01
060303002194 2006-03-03 BIENNIAL STATEMENT 2006-02-01
050609000989 2005-06-09 CERTIFICATE OF CHANGE 2005-06-09
050609003006 2005-06-09 BIENNIAL STATEMENT 2004-02-01
020911000777 2002-09-11 ANNULMENT OF DISSOLUTION 2002-09-11
DP-1528625 2001-06-27 DISSOLUTION BY PROCLAMATION 2001-06-27
970521000001 1997-05-21 ANNULMENT OF DISSOLUTION 1997-05-21
DP-1260014 1996-06-26 DISSOLUTION BY PROCLAMATION 1996-06-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
305787590 0213100 2003-03-25 C & D TECHNOLOGIES-RR 209, HUGUENOT, NY, 12746
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2003-04-21
Emphasis N: LEAD, S: LEAD
Case Closed 2003-07-18

Related Activity

Type Complaint
Activity Nr 203948732
Health Yes

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101025 D02
Issuance Date 2003-05-29
Abatement Due Date 2003-06-03
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01
Citation ID 01002
Citaton Type Other
Standard Cited 19101025 L01 I
Issuance Date 2003-05-29
Abatement Due Date 2003-07-01
Nr Instances 1
Nr Exposed 3
Related Event Code (REC) Complaint
Gravity 01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State