Name: | ALLIEDBARTON SECURITY SERVICES LLC |
Jurisdiction: | New York |
Legal type: | FOREIGN LIMITED LIABILITY COMPANY |
Status: | Inactive |
Date of registration: | 10 May 2006 (19 years ago) |
Date of dissolution: | 02 Jun 2023 |
Entity Number: | 3360058 |
ZIP code: | 12207 |
County: | Rensselaer |
Place of Formation: | Delaware |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role |
---|---|
REGISTERED AGENT REVOKED | Agent |
Start date | End date | Type | Value |
---|---|---|---|
2022-01-25 | 2023-06-03 | Address | 80 STATE STREET, ALBANY, NY, 12207, 2543, USA (Type of address: Service of Process) |
2022-01-25 | 2023-06-03 | Address | 80 STATE ST., ALBANY, NY, 12207, USA (Type of address: Registered Agent) |
2020-05-14 | 2022-01-25 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2019-01-28 | 2022-01-25 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2018-05-01 | 2020-05-14 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-05-10 | 2018-05-01 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Service of Process) |
2006-05-10 | 2019-01-28 | Address | 111 EIGHTH AVENUE, NEW YORK, NY, 10011, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230603001065 | 2023-06-02 | CERTIFICATE OF TERMINATION | 2023-06-02 |
220512001506 | 2022-05-12 | BIENNIAL STATEMENT | 2022-05-01 |
220125002917 | 2022-01-25 | CERTIFICATE OF CHANGE BY ENTITY | 2022-01-25 |
200514060281 | 2020-05-14 | BIENNIAL STATEMENT | 2020-05-01 |
SR-43871 | 2019-01-28 | CERTIFICATE OF CHANGE | 2019-01-28 |
180501007310 | 2018-05-01 | BIENNIAL STATEMENT | 2018-05-01 |
160518006273 | 2016-05-18 | BIENNIAL STATEMENT | 2016-05-01 |
140514006557 | 2014-05-14 | BIENNIAL STATEMENT | 2014-05-01 |
120515006315 | 2012-05-15 | BIENNIAL STATEMENT | 2012-05-01 |
100604002482 | 2010-06-04 | BIENNIAL STATEMENT | 2010-05-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
341470615 | 0215600 | 2016-05-11 | LAGUARDIA AIRPORT, EAST ELMHURST, NY, 11371 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 1086567 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100134 K06 |
Issuance Date | 2016-10-07 |
Abatement Due Date | 2016-10-20 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2016-11-04 |
Nr Instances | 1 |
Nr Exposed | 170 |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.134(k)(6): The employer did not provide the basic advisory information on respirators, as presented in Appendix D of 29 CFR 1910.134, in written or oral format to employees who wear respirators when such use was not required by the employer: On or about May 11, 2016, at work site at LaGuardia Airport, East Elmhurst, NY 11371 a) Employees who use dust masks on a voluntary basis were not provided with the information in 29 CFR 1910.134 Appendix D. ABATEMENT CERTIFICATION REQUIRED PURSUANT TO 129 CFR 1903.19 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100141 A03 I |
Issuance Date | 2016-10-07 |
Abatement Due Date | 2016-10-27 |
Current Penalty | 0.0 |
Initial Penalty | 0.0 |
Final Order | 2016-11-04 |
Nr Instances | 1 |
Nr Exposed | 85 |
Related Event Code (REC) | Complaint |
FTA Current Penalty | 0.0 |
Citation text line | 29 CFR 1910.141(a)(3)(i): Places of employment were not kept clean to the extent that the nature of the work allowed: On or about July 29, 2016, at work site at LaGuardia Airport, Terminal B, Room 3570B, East Elmhurst, NY 11371 a) The male locker room was kept in an unclean and untidy state, with dirty carpet and door, garbage scattered on the floor, clothes and bags piled up in front of lockers, and a ceiling air diffuser covered in thick layer of dust. ABATEMENT CERTIFICATION REQUIRED PURSUANT TO 1903.19 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State