Search icon

U. S. SECURITY ASSOCIATES, INC.

Company Details

Name: U. S. SECURITY ASSOCIATES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 24 Feb 1994 (31 years ago)
Entity Number: 1798195
ZIP code: 12207
County: New York
Place of Formation: Delaware
Principal Address: 450 Exchange, Irvine, CA, United States, 92602
Address: 80 STATE STREET, ALBANY, NY, United States, 12207

Chief Executive Officer

Name Role Address
STEVEN S. JONES Chief Executive Officer 450 EXCHANGE, IRVINE, CA, United States, 92602

Agent

Name Role Address
CORPORATION SERVICE COMPANY Agent 80 STATE ST., ALBANY, NY, 12207

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

History

Start date End date Type Value
2024-02-01 2024-02-01 Address 1551 N. TUSTIN AVENUE, SUITE 650, SANTA ANA, CA, 92705, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 450 EXCHANGE, IRVINE, CA, 92602, USA (Type of address: Chief Executive Officer)
2024-02-01 2024-02-01 Address 161 WASHINGTON STREET, SUITE 600, CONSHOHOCKEN, PA, 19428, USA (Type of address: Chief Executive Officer)
2022-05-19 2024-02-01 Address 161 WASHINGTON STREET, SUITE 600, CONSHOHOCKEN, PA, 19428, USA (Type of address: Chief Executive Officer)
2022-05-19 2024-02-01 Address 1551 N. TUSTIN AVENUE, SUITE 650, SANTA ANA, CA, 92705, USA (Type of address: Chief Executive Officer)
2022-05-19 2022-05-19 Address 161 WASHINGTON STREET, SUITE 600, CONSHOHOCKEN, PA, 19428, USA (Type of address: Chief Executive Officer)
2022-05-19 2022-05-19 Address 1551 N. TUSTIN AVENUE, SUITE 650, SANTA ANA, CA, 92705, USA (Type of address: Chief Executive Officer)
2022-05-19 2024-02-01 Address 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process)
2022-05-19 2024-02-01 Address 80 STATE ST., ALBANY, NY, 12207, 2543, USA (Type of address: Registered Agent)
2020-02-03 2022-05-19 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
240201040961 2024-02-01 BIENNIAL STATEMENT 2024-02-01
220519000323 2022-05-18 CERTIFICATE OF CHANGE BY ENTITY 2022-05-18
220202002843 2022-02-02 BIENNIAL STATEMENT 2022-02-02
200203060159 2020-02-03 BIENNIAL STATEMENT 2020-02-01
SR-21485 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-21484 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
180312006262 2018-03-12 BIENNIAL STATEMENT 2018-02-01
140203006141 2014-02-03 BIENNIAL STATEMENT 2014-02-01
120404002939 2012-04-04 BIENNIAL STATEMENT 2012-02-01
100330002556 2010-03-30 BIENNIAL STATEMENT 2010-02-01

Inspections

Date Inspection Object Address Grade Type Institution Desctiption
2018-12-26 No data 1400 BROADWAY, Manhattan, NEW YORK, NY, 10018 Violation Issued Inspectorate of the Department of Consumer and Workers' Rights Protection Department of Consumer and Worker Protection No data
2015-06-30 No data 1400 BROADWAY, Manhattan, NEW YORK, NY, 10018 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
2959439 SL VIO INVOICED 2019-01-09 1492 SL - Sick Leave Violation

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341345460 0215800 2016-03-22 42 MITCHELL AVENUE, BINGHAMTON, NY, 13901
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 2016-03-22
Case Closed 2016-08-25

Related Activity

Type Complaint
Activity Nr 1072499
Safety Yes
339478281 0216000 2013-11-08 BROAD STREET PARKING GARAGE, LOT # 16, MOUNT VERNON, NY, 10552
Inspection Type Complaint
Scope Complete
Safety/Health Safety
Close Conference 2013-12-04
Case Closed 2014-03-03

Related Activity

Type Complaint
Activity Nr 861303
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19100303 G02 I
Issuance Date 2013-12-16
Current Penalty 2400.0
Initial Penalty 4000.0
Final Order 2014-01-02
Nr Instances 1
Nr Exposed 3
Gravity 5
FTA Current Penalty 0.0
Citation text line 29 CFR 1910.303(g)(2)(i): Except as elsewhere required or permitted by this standard, live parts of electric equipment operating at 50 volts or more were not guarded against accidental contact by use of approved cabinets or other forms of approved enclosures or by any of the following means: On or about 11/8/2013, Fleetwood Parking Garage # 16 a) The cover was missing on the main electrical service panel, exposing the employees to coming in contact with an energized system.

Court Cases

Docket Number Nature of Suit Filing Date Disposition
1308199 Other Civil Rights 2013-11-14 want of prosecution
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2013-11-14
Termination Date 2016-10-19
Pretrial Conference Date 2014-04-11
Section 1331
Sub Section OT
Fee Status FP
Status Terminated

Parties

Name PANJWANI
Role Plaintiff
Name U. S. SECURITY ASSOCIATES, INC.
Role Defendant
1606600 Fair Labor Standards Act 2016-11-29 voluntarily
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2016-11-29
Termination Date 2017-07-27
Date Issue Joined 2017-02-17
Section 1331
Sub Section FL
Status Terminated

Parties

Name KING
Role Plaintiff
Name U. S. SECURITY ASSOCIATES, INC.
Role Defendant
0505333 Civil Rights Employment 2005-06-06 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Missing
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment Missing
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2005-06-06
Termination Date 2008-06-04
Date Issue Joined 2005-10-21
Section 2000
Sub Section E
Status Terminated

Parties

Name SINGH
Role Plaintiff
Name U. S. SECURITY ASSOCIATES, INC.
Role Defendant
1001029 Civil Rights Employment 2010-12-21 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2010-12-21
Termination Date 2012-07-10
Date Issue Joined 2012-02-06
Section 1441
Sub Section PR
Status Terminated

Parties

Name FLETT
Role Plaintiff
Name U. S. SECURITY ASSOCIATES, INC.
Role Defendant
1001714 Civil Rights Employment 2010-04-14 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 2
Filing Date 2010-04-14
Termination Date 2013-04-22
Date Issue Joined 2011-02-18
Section 2000
Sub Section E
Fee Status FP
Status Terminated

Parties

Name TUCCIO
Role Plaintiff
Name U. S. SECURITY ASSOCIATES, INC.
Role Defendant
1101462 Other Contract Actions 2011-03-03 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction diversity of citizenship
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action denied
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-03-03
Termination Date 2013-02-20
Date Issue Joined 2012-01-18
Section 1332
Sub Section OC
Status Terminated

Parties

Name U. S. SECURITY ASSOCIATES, INC.
Role Plaintiff
Name MURDOCH SECURITY AND IN,
Role Defendant
1100446 Civil Rights Employment 2011-05-24 settled
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-05-24
Termination Date 2012-01-12
Date Issue Joined 2011-05-25
Section 2000
Sub Section E
Status Terminated

Parties

Name FLETT
Role Plaintiff
Name U. S. SECURITY ASSOCIATES, INC.
Role Defendant
1903817 Other Labor Litigation 2019-04-29 remanded to state court
Circuit Second Circuit
Origin removed (began in the state court, removed to the district court)
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 7
Filing Date 2019-04-29
Termination Date 2020-01-30
Date Issue Joined 2019-05-03
Section 0159
Status Terminated

Parties

Name SCOTT
Role Plaintiff
Name U. S. SECURITY ASSOCIATES, INC.
Role Defendant
0505333 Civil Rights Employment 2008-06-04 motion before trial
Circuit Second Circuit
Origin reinstated/reopened (previously opened and closed, reopened for additional action)
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount > 10000$
Termination Class Action Missing
Procedural Progress other
Nature Of Judgment no monetary award
Judgement defendant
Arbitration On Termination Missing
Office 1
Filing Date 2008-06-04
Termination Date 2008-06-13
Section 2000
Sub Section E
Status Terminated

Parties

Name SINGH
Role Plaintiff
Name U. S. SECURITY ASSOCIATES, INC.
Role Defendant
1104457 Civil Rights Employment 2011-06-15 other
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress no court action
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2011-06-15
Termination Date 2012-10-22
Section 2000
Sub Section E
Fee Status FP
Status Terminated

Parties

Name KING
Role Plaintiff
Name U. S. SECURITY ASSOCIATES, INC.
Role Defendant
1508893 Fair Labor Standards Act 2015-11-11 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress pretrial conference held
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-11-11
Termination Date 2016-06-10
Date Issue Joined 2016-01-18
Pretrial Conference Date 2016-04-14
Section 0201
Sub Section FL
Status Terminated

Parties

Name PRECIL
Role Plaintiff
Name U. S. SECURITY ASSOCIATES, INC.
Role Defendant
1208189 Other Labor Litigation 2012-11-09 motion before trial
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Plaintiff demands jury
Demanded Amount 0
Termination Class Action granted
Procedural Progress judgement on motion
Nature Of Judgment no monetary award
Judgement unknown
Arbitration On Termination Missing
Office 7
Filing Date 2012-11-09
Termination Date 2014-08-05
Date Issue Joined 2013-01-07
Section 1332
Sub Section OC
Status Terminated

Parties

Name HALL
Role Plaintiff
Name U. S. SECURITY ASSOCIATES, INC.
Role Defendant
1500823 Civil Rights Employment 2015-09-15 settled
Circuit Second Circuit
Origin original proceeding
Jurisdiction federal question
Jury Demand Neither plaintiff nor defendant demands jury
Demanded Amount 0
Termination Class Action Missing
Procedural Progress order entered
Nature Of Judgment no monetary award
Judgement missing
Arbitration On Termination Missing
Office 1
Filing Date 2015-09-15
Termination Date 2016-01-08
Section 0621
Status Terminated

Parties

Name VELLA
Role Plaintiff
Name U. S. SECURITY ASSOCIATES, INC.
Role Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State