Search icon

MCNEIL SECURITY, INC.

Company Details

Name: MCNEIL SECURITY, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Active
Date of registration: 05 Nov 2002 (22 years ago)
Entity Number: 2830934
ZIP code: 10011
County: Monroe
Place of Formation: Virginia
Address: 111 EIGHT AVENUE, Suite 300, NEW YORK, NY, United States, 10011
Principal Address: 20501 Seneca Meadows Parkway, Suite 300, Germantown, MD, United States, 20876

DOS Process Agent

Name Role Address
MCNEIL SECURITY, INC. DOS Process Agent 111 EIGHT AVENUE, Suite 300, NEW YORK, NY, United States, 10011

Chief Executive Officer

Name Role Address
STUART YOUNG Chief Executive Officer 20501 SENECA MEADOWS PARKWAY, SUITE 300, GERMANTOWN, MD, United States, 20876

Agent

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

History

Start date End date Type Value
2024-11-06 2024-11-06 Address 20501 SENECA MEADOWS PARKWAY, SUITE 300, GERMANTOWN, MD, 20876, USA (Type of address: Chief Executive Officer)
2020-11-10 2024-11-06 Address 111 EIGHT AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2019-01-28 2024-11-06 Address 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent)
2018-11-01 2024-11-06 Address 20501 SENECA MEADOWS PARKWAY, SUITE 300, GERMANTOWN, MD, 20876, USA (Type of address: Chief Executive Officer)
2018-11-01 2020-11-10 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2014-11-03 2018-11-01 Address 6464 LOISDALE COURT, SUITE 500, SPRINGFIELD, VA, 22150, USA (Type of address: Chief Executive Officer)
2012-11-01 2016-11-01 Address 6464 LOISDALE COURT, SUITE 500, SPRINGFIELD, VA, 22150, USA (Type of address: Principal Executive Office)
2012-11-01 2014-11-03 Address 6464 LOISDALE COURT, SUITE 500, SPRINGFIELD, VA, 22150, USA (Type of address: Chief Executive Officer)
2011-03-08 2018-11-01 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process)
2011-03-08 2019-01-28 Address 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent)

Filings

Filing Number Date Filed Type Effective Date
241106000114 2024-11-06 BIENNIAL STATEMENT 2024-11-06
221130000165 2022-11-30 BIENNIAL STATEMENT 2022-11-01
201110060538 2020-11-10 BIENNIAL STATEMENT 2020-11-01
SR-36068 2019-01-28 CERTIFICATE OF CHANGE (BY AGENT) 2019-01-28
181101006804 2018-11-01 BIENNIAL STATEMENT 2018-11-01
161101006960 2016-11-01 BIENNIAL STATEMENT 2016-11-01
141103007309 2014-11-03 BIENNIAL STATEMENT 2014-11-01
121101006130 2012-11-01 BIENNIAL STATEMENT 2012-11-01
110308000910 2011-03-08 CERTIFICATE OF CHANGE 2011-03-08
081218002490 2008-12-18 BIENNIAL STATEMENT 2008-11-01

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
308464908 0213600 2005-01-19 GRIA, 1200 BROOKS AVENUE, ROCHESTER, NY, 14614
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2005-01-21
Case Closed 2005-04-01

Related Activity

Type Complaint
Activity Nr 204897284
Health Yes
308141324 0213600 2004-11-08 GRIA, 1200 BROOKS AVENUE, ROCHESTER, NY, 14614
Inspection Type Referral
Scope Partial
Safety/Health Health
Close Conference 2004-11-22
Case Closed 2004-12-10

Related Activity

Type Referral
Activity Nr 201335247

Violation Items

Citation ID 01001A
Citaton Type Other
Standard Cited 19040030 B02 II
Issuance Date 2004-11-23
Abatement Due Date 2004-11-29
Nr Instances 1
Nr Exposed 183
Gravity 00
Citation ID 01001B
Citaton Type Other
Standard Cited 19040040 A
Issuance Date 2004-11-23
Abatement Due Date 2004-11-29
Nr Instances 1
Nr Exposed 183
Gravity 00
Citation ID 01002
Citaton Type Other
Standard Cited 19040032 B05
Issuance Date 2004-11-23
Abatement Due Date 2004-12-01
Nr Instances 1
Nr Exposed 183
Gravity 00

Date of last update: 30 Mar 2025

Sources: New York Secretary of State