Search icon

ALLIEDBARTON SECURITY SERVICES LLC

Company Details

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

DOS Process Agent

Name Role Address
C/O CORPORATION SERVICE COMPANY DOS Process Agent 80 STATE STREET, ALBANY, NY, United States, 12207

Agent

Name Role
REGISTERED AGENT REVOKED Agent

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
341470615 0215600 2016-05-11 LAGUARDIA AIRPORT, EAST ELMHURST, NY, 11371
Inspection Type Complaint
Scope Partial
Safety/Health Health
Close Conference 2016-05-11
Case Closed 2016-12-12

Related Activity

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