Search icon

JOHN C. MANDEL SECURITY BUREAU, INC.

Headquarter
Company claim

Is this your business?

Get access!

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 (59 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

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

Links between entities

Type:
Headquarter of
Company Number:
F02000003675
State:
FLORIDA
Type:
Headquarter of
Company Number:
0261645
State:
CONNECTICUT

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)

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

OSHA's Inspections within Industry

Inspection Summary

Date:
1980-06-18
Type:
Complaint
Address:
J F K INT AIRPORT SECURITY POS, New York -Richmond, NY, 11430
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1979-05-04
Type:
Complaint
Address:
ONE WORLD TRADE CENTER SUITE, New York -Richmond, NY, 10048
Safety Health:
Health
Scope:
Partial

Inspection Summary

Date:
1979-02-28
Type:
Complaint
Address:
LA GUARDIA AIRPORT SECURITY PO, New York -Richmond, NY, 11371
Safety Health:
Safety
Scope:
Partial

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State