Search icon

MULLIGAN SECURITY CORP.

Company Details

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

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 4 CENTRAL AVENUE, ALBANY, NY, 12210

Chief Executive Officer

Name Role Address
KEVIN MULLIGAN Chief Executive Officer TWO PENN PLAZA, 24 FLOOR, NEW YORK, NY, United States, 10121

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2 PENN PLAZA, ATTN: KEVIN A. MULLIGAN, CEO, NEW YORK, NY, United States, 10121

History

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)

Filings

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

Inspections

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

Fine And Fees

Fee Sequence Id Fee type Status Date Amount Description
2469544 SL VIO INVOICED 2016-10-12 1850 SL - Sick Leave Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
344790662 0215000 2020-06-16 130 WEST 56TH STREET, NEW YORK, NY, 10019
Inspection Type Referral
Scope Partial
Safety/Health Safety
Close Conference 2020-06-16
Case Closed 2021-04-19

Related Activity

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.
344458997 0215000 2019-11-20 75 ROCKEFELLER PLAZA, NEW YORK, NY, 10019
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