Search icon

JOHN C. MANDEL SECURITY BUREAU, INC.

Headquarter

Company Details

Name: JOHN C. MANDEL SECURITY BUREAU, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Nov 1966 (58 years ago)
Date of dissolution: 10 Aug 2010
Entity Number: 203850
ZIP code: 10455
County: Bronx
Place of Formation: New York
Address: 611 JACKSON AVE, BRONX, NY, United States, 10455

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Links between entities

Type Company Name Company Number State
Headquarter of JOHN C. MANDEL SECURITY BUREAU, INC., FLORIDA F02000003675 FLORIDA
Headquarter of JOHN C. MANDEL SECURITY BUREAU, INC., CONNECTICUT 0261645 CONNECTICUT

Agent

Name Role Address
CLIFFORD J. INGBER, ESQ. Agent INGBER & INGBER, 10 EAST 40TH ST., NEW YORK, NY, 10016

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 611 JACKSON AVE, BRONX, NY, United States, 10455

Chief Executive Officer

Name Role Address
JOHN C MANDEL Chief Executive Officer 611 JACKSON AVE, BRONX, NY, United States, 10455

History

Start date End date Type Value
2001-01-30 2005-02-16 Address SECURITY BUREAU, INC., GREENWICH, CT, 06830, USA (Type of address: Service of Process)
1998-11-03 2001-01-30 Address 335 GREENWICH AVE, GREENWICH, CT, 06830, USA (Type of address: Service of Process)
1993-06-28 2000-12-21 Address 50 WASHINGTON STREET, 9TH FLOOR, BROOKLYN, NY, 11201, 1031, USA (Type of address: Principal Executive Office)
1993-06-28 2000-12-21 Address 50 WASHINGTON STREET, 9TH FLOOR, BROOKLYN, NY, 11201, 1031, USA (Type of address: Chief Executive Officer)
1993-06-28 1998-11-03 Address 10 EAST 40TH STREET, NEW YORK, NY, 10016, 0203, USA (Type of address: Service of Process)
1992-08-17 1993-06-28 Address INGBER & INGBER, 10 E. 40TH ST., NEW YORK, NY, 10016, USA (Type of address: Service of Process)
1966-11-15 1992-08-17 Address 56 W 47TH ST, NEW YORK, NY, 10036, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
20170330112 2017-03-30 ASSUMED NAME CORP INITIAL FILING 2017-03-30
100810000151 2010-08-10 CERTIFICATE OF DISSOLUTION 2010-08-10
050216002353 2005-02-16 BIENNIAL STATEMENT 2004-11-01
021021002159 2002-10-21 BIENNIAL STATEMENT 2002-11-01
010130001071 2001-01-30 CERTIFICATE OF CHANGE 2001-01-30
001221002274 2000-12-21 BIENNIAL STATEMENT 2000-11-01
981103002258 1998-11-03 BIENNIAL STATEMENT 1998-11-01
961125002116 1996-11-25 BIENNIAL STATEMENT 1996-11-01
931130002822 1993-11-30 BIENNIAL STATEMENT 1993-11-01
930628002201 1993-06-28 BIENNIAL STATEMENT 1992-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11839669 0215600 1980-06-18 J F K INT AIRPORT SECURITY POS, New York -Richmond, NY, 11430
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1980-07-01
Case Closed 1980-12-17

Related Activity

Type Complaint
Activity Nr 320400682

Violation Items

Citation ID 01001
Citaton Type Repeat
Standard Cited 19100141 C01 I
Issuance Date 1980-07-07
Abatement Due Date 1980-07-14
Current Penalty 50.0
Initial Penalty 140.0
Contest Date 1980-07-15
Final Order 1980-12-15
Nr Instances 1
Related Event Code (REC) Complaint
11753464 0215000 1979-05-04 ONE WORLD TRADE CENTER SUITE, New York -Richmond, NY, 10048
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 1979-05-04
Case Closed 1984-03-10

Related Activity

Type Complaint
Activity Nr 320378516
11901766 0215600 1979-02-28 LA GUARDIA AIRPORT SECURITY PO, New York -Richmond, NY, 11371
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1979-02-28
Case Closed 1979-04-04

Related Activity

Type Complaint
Activity Nr 320398308

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100141 C01 I
Issuance Date 1979-03-08
Abatement Due Date 1979-04-09
Nr Instances 3
Related Event Code (REC) Complaint

Date of last update: 18 Mar 2025

Sources: New York Secretary of State