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

Links between entities

Type Company Name Company Number State
Headquarter of HOLMES PROTECTION, INC., KENTUCKY 0433857 KENTUCKY
Headquarter of HOLMES PROTECTION, INC., FLORIDA F97000001053 FLORIDA
Headquarter of HOLMES PROTECTION, INC., CONNECTICUT 0022390 CONNECTICUT

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

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

Trademark

Mark US Serial Number Application Filing Date US Registration Number Registration Date
HOLMES PROTECTION INC 73037561 1974-11-20 1032096 1976-02-03
Trademark image
Register Principal
Mark Type Trademark, Service Mark
Status This registration was not renewed and therefore has expired.
Status Date 1996-11-11

Mark Information

Mark Literal Elements HOLMES PROTECTION INC
Standard Character Claim No
Mark Drawing Type 3 - AN ILLUSTRATION DRAWING WHICH INCLUDES WORD(S)/ LETTER(S) /NUMBER(S)
Design Search Code(s) 02.01.13 - Gladiators; Men, Roman, Greek and other ancient soldiers, gladiators and Vikings; Vikings, 19.05.06 - Bank vaults; Safes, 24.05.01 - Circular or elliptical seals; Seals, circular or elliptical

Goods and Services

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 SERVICES AND ELEVATOR MONITORING SERVICES; SECURITY SERVICES-NAMELY, PROVISION OF ARMED ESCORTS; CLOSED CIRCUIT TELEVISION SURVEILLANCE, BOTH MANNED AND UNMANNED; DETECTION OF EAVESDROP AND WIRE TAP DEVICES; POLYGRAPH EXAMINATIONS; PREEMPLOYMENT CHECKS; UNDERCOVER SERVICES TO UNMASK DISHONEST EMPLOYEES; SURVEILLANCE OF INDIVIDUALS OR VEHICLES; TECHNICAL SURVEILLANCE; CONSULTANT SERVICES IN FVALUATING SPECIFIC DEVICES BEING CONTEMPLATED FOR USE BY CLIENTS IN H'GH-RISK SITUATIONS; AND QUESTIONED DOCUMENT ANALYSIS (HANDWRITING IDENTIFICATION)
International Class(es) 042 - Primary Class
U.S Class(es) 100
Class Status EXPIRED
Basis 1(a)
First Use Aug. 1970
Use in Commerce Aug. 1970

Basis Information (Case Level)

Filed Use Yes
Currently Use Yes
Filed ITU No
Currently ITU No
Filed 44D No
Currently 44D No
Filed 44E No
Currently 44E No
Filed 66A No
Currently 66A No
Filed No Basis No
Currently No Basis No

Current Owner(s) Information

Owner Name HOLMES PROTECTION, INC.
Owner Address 370 7TH AVE. NEW YORK, NEW YORK UNITED STATES 10001
Legal Entity Type CORPORATION
State or Country Where Organized NEW YORK

Prosecution History

Date Description
1996-11-11 EXPIRED SEC. 9
1981-09-09 REGISTERED - SEC. 8 (6-YR) ACCEPTED & SEC. 15 ACK.

TM Staff and Location Information

Current Location FILE REPOSITORY (FRANCONIA)
Date in Location 1994-02-04

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
109892000 0215000 1991-05-16 536 WEST 41ST STREET, NEW YORK, NY, 10036
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1991-05-16
Case Closed 1991-08-16

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19260102 A01
Issuance Date 1991-07-03
Abatement Due Date 1991-07-06
Current Penalty 1275.0
Initial Penalty 1275.0
Nr Instances 1
Nr Exposed 1
Gravity 01
Citation ID 01002
Citaton Type Serious
Standard Cited 19260404 B01 I
Issuance Date 1991-07-03
Abatement Due Date 1991-07-10
Current Penalty 1700.0
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
Citation ID 01003
Citaton Type Serious
Standard Cited 19260404 F06
Issuance Date 1991-07-03
Abatement Due Date 1991-07-06
Current Penalty 1700.0
Initial Penalty 1700.0
Nr Instances 1
Nr Exposed 1
Gravity 02
17651910 0215000 1987-10-20 29 W. 29TH STREET, NEW YORK, NY, 10001
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1987-10-20
Case Closed 1987-11-07

Related Activity

Type Complaint
Activity Nr 71214597
Safety Yes
11766318 0215000 1977-10-06 601 WEST 50 STREET, New York -Richmond, NY, 10019
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-10-06
Case Closed 1984-03-10
11766243 0215000 1977-09-27 601 WEST 50 STREET, New York -Richmond, NY, 10019
Inspection Type Planned
Scope Partial
Safety/Health Safety
Close Conference 1977-09-27
Case Closed 1977-10-12

Violation Items

Citation ID 01001
Citaton Type Other
Standard Cited 19030002 A01
Issuance Date 1977-09-30
Abatement Due Date 1977-10-06
Nr Instances 1
Citation ID 01002
Citaton Type Other
Standard Cited 19260050 F
Issuance Date 1977-09-30
Abatement Due Date 1977-10-06
Nr Instances 1
Citation ID 01003
Citaton Type Other
Standard Cited 19260050 D01
Issuance Date 1977-09-30
Abatement Due Date 1977-10-06
Nr Instances 1

Date of last update: 31 Mar 2025

Sources: New York Secretary of State