Search icon

ADT SECURITY SERVICES, INC.

Company Details

Name: ADT SECURITY SERVICES, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 11 Sep 2003 (22 years ago)
Date of dissolution: 11 Jul 2012
Entity Number: 2952584
ZIP code: 10011
County: New York
Place of Formation: Delaware
Principal Address: 1501 YAMATO ROAD, BOCA RATON, FL, United States, 33431
Address: 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Chief Executive Officer

Name Role Address
JOHN B KOCH Chief Executive Officer 1501 YAMATO ROAD, BOCA RATON, FL, United States, 33431

DOS Process Agent

Name Role Address
C/O C T CORPORATION SYSTEM DOS Process Agent 111 EIGHTH AVENUE, NEW YORK, NY, United States, 10011

History

Start date End date Type Value
2007-08-20 2011-09-27 Address 1 TOWN CENTER RD, BOCA RATON, FL, 33486, USA (Type of address: Chief Executive Officer)
2005-09-16 2007-08-20 Address 1 TOWN CENTER RD, BOCA RATON, FL, 33486, USA (Type of address: Chief Executive Officer)
2005-09-16 2011-09-27 Address 1 TOWN CENTER RD, BOCA RATON, FL, 33486, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
120711000003 2012-07-11 CERTIFICATE OF TERMINATION 2012-07-11
110927002145 2011-09-27 AMENDMENT TO BIENNIAL STATEMENT 2011-09-01
110920002887 2011-09-20 BIENNIAL STATEMENT 2011-09-01
110124000085 2011-01-24 ERRONEOUS ENTRY 2011-01-24
DP-1934488 2010-10-27 ANNULMENT OF AUTHORITY 2010-10-27
090914002445 2009-09-14 BIENNIAL STATEMENT 2009-09-01
070820002602 2007-08-20 BIENNIAL STATEMENT 2007-09-01
050916002432 2005-09-16 BIENNIAL STATEMENT 2005-09-01
030911000133 2003-09-11 APPLICATION OF AUTHORITY 2003-09-11

Complaints

Start date End date Type Satisafaction Restitution Result
2018-10-11 2018-11-27 Exchange Goods/Contract Cancelled NA 0.00 Referred to Outside

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
301005815 0213600 1999-02-25 3540 MCKINLEY PARKWAY, HAMBURG, NY, 14075
Inspection Type Unprog Rel
Scope Complete
Safety/Health Safety
Close Conference 1999-02-25
Emphasis S: CONSTRUCTION
Case Closed 1999-08-20

Related Activity

Type Referral
Activity Nr 201331345
Safety Yes

Violation Items

Citation ID 01001
Citaton Type Serious
Standard Cited 19261053 B13
Issuance Date 1999-03-05
Abatement Due Date 1999-02-25
Current Penalty 975.0
Initial Penalty 975.0
Nr Instances 1
Nr Exposed 1
Gravity 01
114090038 0213600 1995-11-03 530 SUMMIT POINT DRIVE, HENRIETTA, NY, 14467
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1995-11-03
Case Closed 1995-11-03

Related Activity

Type Complaint
Activity Nr 79303293
Safety Yes

Date of last update: 29 Mar 2025

Sources: New York Secretary of State