Search icon

ADVANCE SECURITY, INC.

Company Details

Name: ADVANCE SECURITY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 26 Jun 1967 (58 years ago)
Date of dissolution: 06 Mar 1996
Entity Number: 211616
ZIP code: 44094
County: New York
Place of Formation: Florida
Address: 4420 SHERWIN RD, WILLOUGHBY, OH, United States, 44094
Principal Address: 2964 PEACHTREE ROAD N E, ATLANTA, GA, United States, 30305

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 4420 SHERWIN RD, WILLOUGHBY, OH, United States, 44094

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
HARRY FIGGIE Chief Executive Officer FIGGIE INTERNATIONAL, 4420 SHERWIN ROAD, WILLOUGHBY, OH, United States, 44094

History

Start date End date Type Value
1993-05-26 1993-08-04 Address 4420 SHERWIN ROAD, WILLOUGHBY, OH, 44094, USA (Type of address: Chief Executive Officer)
1993-05-26 1993-08-04 Address 2964 PEACHTREE ROAD NORTH EAST, ATLANTA, GA, 30305, USA (Type of address: Principal Executive Office)
1986-09-16 1996-03-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1986-09-16 1996-03-06 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)
1967-06-26 1986-09-16 Address 277 PARK AVE, NEW YORK, NY, 10017, USA (Type of address: Registered Agent)
1967-06-26 1986-09-16 Address 277 PARK AVE., NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
960306000462 1996-03-06 SURRENDER OF AUTHORITY 1996-03-06
C225726-2 1995-08-08 ASSUMED NAME CORP INITIAL FILING 1995-08-08
930804002098 1993-08-04 BIENNIAL STATEMENT 1993-06-01
930526002234 1993-05-26 BIENNIAL STATEMENT 1992-06-01
B401767-2 1986-09-16 CERTIFICATE OF AMENDMENT 1986-09-16
A395989-2 1977-04-27 CERTIFICATE OF AMENDMENT 1977-04-27
625838-4 1967-06-26 APPLICATION OF AUTHORITY 1967-06-26

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301006573 0213600 1999-04-14 1001 EAST DELAVAN AVENUE, BUFFALO, NY, 14215
Inspection Type Prog Related
Scope Partial
Safety/Health Health
Close Conference 1999-07-19
Case Closed 1999-08-25

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19101030 G02 IIC
Issuance Date 1999-07-22
Abatement Due Date 1999-08-25
Nr Instances 1
Nr Exposed 5
Gravity 01
Citation ID 01002A
Citaton Type Other
Standard Cited 19101030 H02 IB
Issuance Date 1999-07-22
Abatement Due Date 1999-07-30
Nr Instances 1
Nr Exposed 35
Gravity 01
Citation ID 01002B
Citaton Type Other
Standard Cited 19101030 H02 IC
Issuance Date 1999-07-22
Abatement Due Date 1999-07-30
Nr Instances 1
Nr Exposed 35
Gravity 01
Citation ID 01002C
Citaton Type Other
Standard Cited 19101030 H02 ID
Issuance Date 1999-07-22
Abatement Due Date 1999-07-30
Nr Instances 1
Nr Exposed 35
Gravity 01
301006599 0213600 1999-04-14 1001 EAST DELAVAN AVENUE, BUFFALO, NY, 14215
Inspection Type Prog Related
Scope Complete
Safety/Health Safety
Close Conference 1999-06-07
Case Closed 1999-06-25

Date of last update: 18 Mar 2025

Sources: New York Secretary of State