Name: | B & Y SECURITY SYSTEMS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 25 Oct 1995 (29 years ago) |
Entity Number: | 1967983 |
ZIP code: | 10306 |
County: | Kings |
Place of Formation: | New York |
Address: | 27 BEACHVIEW AVENUE, STATEN ISLAND, NY, United States, 10306 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 27 BEACHVIEW AVENUE, STATEN ISLAND, NY, United States, 10306 |
Name | Role | Address |
---|---|---|
YULY TSINKER | Chief Executive Officer | 27 BEACHVIEW AVENUE, STATEN ISLAND, NY, United States, 10306 |
Start date | End date | Type | Value |
---|---|---|---|
1997-12-29 | 2011-09-13 | Address | 2813 OCEAN AVE, APT 4J, BROOKLYN, NY, 11235, USA (Type of address: Chief Executive Officer) |
1997-12-29 | 2011-09-13 | Address | 2813 OCEAN AVE, APT 4J, BROOKLYN, NY, 11235, USA (Type of address: Principal Executive Office) |
1995-10-25 | 2024-03-12 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
1995-10-25 | 2011-09-13 | Address | 2813 OCEAN AVE., APT. #4J, BROOKLYN, NY, 11235, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
110913002642 | 2011-09-13 | BIENNIAL STATEMENT | 2011-10-01 |
971229002282 | 1997-12-29 | BIENNIAL STATEMENT | 1997-10-01 |
951025000506 | 1995-10-25 | CERTIFICATE OF INCORPORATION | 1995-10-25 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
310496732 | 0215000 | 2006-11-30 | 320/321 23RD STREET, BROOKLYN, NY, 11215 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19260501 B01 |
Issuance Date | 2007-01-25 |
Abatement Due Date | 2007-02-02 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 10 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19260502 B02 |
Issuance Date | 2007-01-25 |
Abatement Due Date | 2007-02-02 |
Initial Penalty | 750.0 |
Nr Instances | 1 |
Nr Exposed | 1 |
Gravity | 03 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19260503 C |
Issuance Date | 2007-01-25 |
Abatement Due Date | 2007-02-02 |
Initial Penalty | 1500.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Gravity | 10 |
Date of last update: 14 Mar 2025
Sources: New York Secretary of State