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 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 4420 SHERWIN RD, WILLOUGHBY, OH, United States, 44094 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Name | Role | Address |
---|---|---|
HARRY FIGGIE | Chief Executive Officer | FIGGIE INTERNATIONAL, 4420 SHERWIN ROAD, WILLOUGHBY, OH, United States, 44094 |
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) |
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 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
301006573 | 0213600 | 1999-04-14 | 1001 EAST DELAVAN AVENUE, BUFFALO, NY, 14215 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
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 |
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