Name: | MULLIGAN SECURITY CORP. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 20 Oct 1992 (32 years ago) |
Date of dissolution: | 22 Dec 2020 |
Entity Number: | 1674023 |
ZIP code: | 10121 |
County: | New York |
Place of Formation: | New York |
Address: | 2 PENN PLAZA, ATTN: KEVIN A. MULLIGAN, CEO, NEW YORK, NY, United States, 10121 |
Principal Address: | TWO PENN PLAZA, 24 FLOOR, NEW YORK, NY, United States, 10121 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 4 CENTRAL AVENUE, ALBANY, NY, 12210 |
Name | Role | Address |
---|---|---|
KEVIN MULLIGAN | Chief Executive Officer | TWO PENN PLAZA, 24 FLOOR, NEW YORK, NY, United States, 10121 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 2 PENN PLAZA, ATTN: KEVIN A. MULLIGAN, CEO, NEW YORK, NY, United States, 10121 |
Start date | End date | Type | Value |
---|---|---|---|
2024-06-03 | 2024-06-26 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-10-11 | 2024-06-03 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2022-02-22 | 2022-10-11 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2020-10-01 | 2020-11-25 | Address | 2 PENN PLAZA, 24 FLOOR, 24 FLOOR, NEW YORK, NY, 10121, USA (Type of address: Service of Process) |
2020-06-03 | 2020-10-01 | Address | TWO PENN PLAZA, 24 FLOOR, NEW YORK, NY, 10121, USA (Type of address: Service of Process) |
1998-10-22 | 2020-06-03 | Address | 11 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1996-10-17 | 2020-06-03 | Address | 11 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Principal Executive Office) |
1996-10-17 | 2020-06-03 | Address | 11 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer) |
1996-10-17 | 1998-10-22 | Address | 11 PENN PLAZA, NEW YORK, NY, 10001, USA (Type of address: Service of Process) |
1994-03-31 | 1996-10-17 | Address | 160-40 90TH STREET, ROCKWOOD PARK, NY, 11414, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
201222000555 | 2020-12-22 | CERTIFICATE OF MERGER | 2020-12-22 |
201125000336 | 2020-11-25 | CERTIFICATE OF AMENDMENT | 2020-11-25 |
201001062507 | 2020-10-01 | BIENNIAL STATEMENT | 2020-10-01 |
200603060752 | 2020-06-03 | BIENNIAL STATEMENT | 2018-10-01 |
121004006845 | 2012-10-04 | BIENNIAL STATEMENT | 2012-10-01 |
101018002246 | 2010-10-18 | BIENNIAL STATEMENT | 2010-10-01 |
081002003094 | 2008-10-02 | BIENNIAL STATEMENT | 2008-10-01 |
061002003109 | 2006-10-02 | BIENNIAL STATEMENT | 2006-10-01 |
041109002562 | 2004-11-09 | BIENNIAL STATEMENT | 2004-10-01 |
021015002414 | 2002-10-15 | BIENNIAL STATEMENT | 2002-10-01 |
Date | Inspection Object | Address | Grade | Type | Institution | Desctiption |
---|---|---|---|---|---|---|
2016-08-31 | No data | 2 PENN PLZ, Manhattan, NEW YORK, NY, 10121 | Violation Issued | Inspectorate of the Department of Consumer and Workers' Rights Protection | Department of Consumer and Worker Protection | No data |
Fee Sequence Id | Fee type | Status | Date | Amount | Description |
---|---|---|---|---|---|
2469544 | SL VIO | INVOICED | 2016-10-12 | 1850 | SL - Sick Leave Violation |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
344790662 | 0215000 | 2020-06-16 | 130 WEST 56TH STREET, NEW YORK, NY, 10019 | |||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Referral |
Activity Nr | 1606555 |
Safety | Yes |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100037 B01 |
Issuance Date | 2020-12-10 |
Abatement Due Date | 2021-01-07 |
Current Penalty | 0.0 |
Initial Penalty | 9639.0 |
Contest Date | 2021-01-14 |
Final Order | 2021-04-19 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 5 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.37(b)(1): The exit route was not adequately lit so that an employee with normal vision could see along the exit route. 130 West 56th Street in New York, NY. On or about 06/16/2020. a) An employee working in the site was not able to see the exit route due to inadequate lighting along the exit route. The route was dark, limited in visibility, and marked poorly. The employee was exposed to a fall hazard when the freight elevator door was mistaken for the exit door. The freight elevator door was opened, resulting in the employee falling down the elevator shaft and sustaining injuries. The employee worked at the site temporarily and was not familiar with the exit route. |
Inspection Type | Complaint |
Scope | Partial |
Safety/Health | Health |
Close Conference | 2019-11-20 |
Case Closed | 2020-10-07 |
Related Activity
Type | Complaint |
Activity Nr | 1504023 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100134 K06 |
Issuance Date | 2020-04-30 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2020-05-27 |
Nr Instances | 1 |
Nr Exposed | 1 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.134(k)(6): The employer did not provide the basic advisory information on respirators, as presented in Appendix D of 29 CFR 1910.134, in written or oral format to employees who wear respirators when such use was not required by the employer: a) On or about 11/20/19 Mulligan Security Corp. located at 75 Rockefeller Plaza in New York, NY 10019, security guards were provided 3M half-face respirators for voluntary use without providing employees with basic advisory information provided in Appendix D. |
Date of last update: 15 Mar 2025
Sources: New York Secretary of State