Search icon

HOLMES SECURITY CORP.

Company Details

Name: HOLMES SECURITY CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Dec 1998 (26 years ago)
Date of dissolution: 26 Jun 2002
Entity Number: 2324419
ZIP code: 10019
County: New York
Place of Formation: New York
Address: 225 WEST 57TH STREET, NEW YORK, NY, United States, 10019
Principal Address: 225 WEST 57TH ST, NEW YORK, NY, United States, 10019

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
STEVEN TAVLIN Chief Executive Officer 225 WEST 57TH ST, NEW YORK, NY, United States, 10019

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 225 WEST 57TH STREET, NEW YORK, NY, United States, 10019

Filings

Filing Number Date Filed Type Effective Date
DP-1597663 2002-06-26 DISSOLUTION BY PROCLAMATION 2002-06-26
010110002219 2001-01-10 BIENNIAL STATEMENT 2000-12-01
981211000523 1998-12-11 CERTIFICATE OF INCORPORATION 1998-12-11

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11736212 0215000 1983-03-03 520 1ST AVE, New York -Richmond, NY, 10016
Inspection Type Complaint
Scope Complete
Safety/Health Health
Close Conference 1983-03-04
Case Closed 1983-03-16

Related Activity

Type Complaint
Activity Nr 320391170

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19100022 A01
Issuance Date 1983-03-10
Abatement Due Date 1983-03-25
Nr Instances 1
11636628 0235200 1973-04-09 STARRETT CITY PENNSYLVANIA AVE, New York -Richmond, NY, 11207
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1973-04-09
Case Closed 1984-03-10

Date of last update: 31 Mar 2025

Sources: New York Secretary of State