Search icon

HOLMES PROTECTION, INC.

Headquarter

Company Details

Name: HOLMES PROTECTION, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 11 May 1999 (26 years ago)
Entity Number: 2377035
ZIP code: 10005
County: New York
Place of Formation: Delaware
Address: 28 LIBERTY ST., NEW YORK, NY, United States, 10005
Principal Address: ONE TOWN CENTRE RD, BOCA RATON, FL, United States, 33486

Agent

Name Role Address
C T CORPORATION SYSTEM Agent 28 LIBERTY ST., NEW YORK, NY, 10005

DOS Process Agent

Name Role Address
C T CORPORATION SYSTEM DOS Process Agent 28 LIBERTY ST., NEW YORK, NY, United States, 10005

Chief Executive Officer

Name Role Address
JOHN B KOCH Chief Executive Officer ONE TOWN CENTRE RD, BOCA RATON, FL, United States, 33486

Links between entities

Type:
Headquarter of
Company Number:
0433857
State:
KENTUCKY
Type:
Headquarter of
Company Number:
F97000001053
State:
FLORIDA
Type:
Headquarter of
Company Number:
0022390
State:
CONNECTICUT

History

Start date End date Type Value
1999-11-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)
1999-11-03 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
1999-05-11 1999-11-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Registered Agent)
1999-05-11 1999-11-03 Address 1633 BROADWAY, NEW YORK, NY, 10019, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
SR-29116 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
SR-29117 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
070508002714 2007-05-08 BIENNIAL STATEMENT 2007-05-01
991103000948 1999-11-03 CERTIFICATE OF CHANGE 1999-11-03
990511000563 1999-05-11 APPLICATION OF AUTHORITY 1999-05-11

Trademarks Section

Serial Number:
73037561
Mark:
HOLMES PROTECTION INC
Status:
EXPIRED
Mark Type:
TRADEMARK, SERVICE MARK
Application Filing Date:
1974-11-20
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
HOLMES PROTECTION INC

Goods And Services

For:
PROTECTIVE AND SIGNALING DEVICES CONNECTED BY CABLES AND WIRING TO A REMOTE MONITORING FACILITY OR TO A LOCAL BELL ALARM, INCLUDING CAMERAS AND CLOSED CIRCUIT TELEVISION MONITORS, FIRE ALARM SYSTEMS UTILIZING SMOKE, IONIZATION AND TEMPERATURE CHANGE DETECTORS; BURGLAR ALARM SYSTEMS COMPOSED OF HOLD-...
First Use:
1971-05-19
International Classes:
009 - Primary Class
Class Status:
Expired
For:
INSTALLATION, MAINTENANCE AND REPAIR OF BURGLAR ALARM SYSTEMS, HOLDUP SYSTEMS, FIRE ALARM SYSTEMS AND INDUSTRAL SUFERVISORY SYSTEMS
First Use:
1971-05-19
International Classes:
037 - Primary Class
Class Status:
Expired
For:
CENTRAL STATION ALARM SERVICES-NAMELY, MONITORING OF BURCLAR, HOLDUP AND FIRE ALARM SYSTEMS, AND ADVISING POLICE AND/OR DISPATCHING GUARDS; MONITORING OF PROTECTIVE AND SIGNALING DEVICES, SUCH AS BELL-TYPE LOCAL AND REMOIE BURGULAR ALARMS, AND POLICE CONNECTS; INDUSTRIAL CENTRAL STATION SUPERVISION...
First Use:
1971-05-19
International Classes:
042 - Primary Class
Class Status:
Expired

OSHA's Inspections within Industry

Inspection Summary

Date:
1991-05-16
Type:
Unprog Rel
Address:
536 WEST 41ST STREET, NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1987-10-20
Type:
Complaint
Address:
29 W. 29TH STREET, NEW YORK, NY, 10001
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1977-10-06
Type:
FollowUp
Address:
601 WEST 50 STREET, New York -Richmond, NY, 10019
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1977-09-27
Type:
Planned
Address:
601 WEST 50 STREET, New York -Richmond, NY, 10019
Safety Health:
Safety
Scope:
Partial

Date of last update: 31 Mar 2025

Sources: New York Secretary of State