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 450 EXCHANGE, IRVINE, CA, 92602, USA (Type of address: Chief Executive Officer)
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 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 2022-05-19 Address 1551 N. TUSTIN AVENUE, SUITE 650, SANTA ANA, CA, 92705, USA (Type of address: Chief Executive Officer)

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-21484 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28

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 Summary

Date:
2016-03-22
Type:
Complaint
Address:
42 MITCHELL AVENUE, BINGHAMTON, NY, 13901
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
2013-11-08
Type:
Complaint
Address:
BROAD STREET PARKING GARAGE, LOT # 16, MOUNT VERNON, NY, 10552
Safety Health:
Safety
Scope:
Complete

Court Cases

Court Case Summary

Filing Date:
2019-04-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Other Labor Litigation

Parties

Party Name:
SCOTT
Party Role:
Plaintiff
Party Name:
U. S. SECURITY ASSOCIATES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2016-11-29
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Neither plaintiff nor defendant demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
KING
Party Role:
Plaintiff
Party Name:
U. S. SECURITY ASSOCIATES, INC.
Party Role:
Defendant

Court Case Summary

Filing Date:
2015-11-11
Status:
Terminated
Nature Of Judgment:
no monetary award
Jury Demand:
Plaintiff demands jury
Nature Of Suit:
Fair Labor Standards Act

Parties

Party Name:
PRECIL
Party Role:
Plaintiff
Party Name:
U. S. SECURITY ASSOCIATES, INC.
Party Role:
Defendant

Date of last update: 15 Mar 2025

Sources: New York Secretary of State