Name: | MADISON SECURITY GROUP, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 06 Jun 2007 (18 years ago) |
Entity Number: | 3526997 |
ZIP code: | 10461 |
County: | Bronx |
Place of Formation: | Massachusetts |
Principal Address: | 2931 WESTCHESTER AVE, BRONX, NY, United States, 10461 |
Address: | 2931 WESTCHESTER AVENUE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
JOSEPH LIZARDI | DOS Process Agent | 2931 WESTCHESTER AVENUE, BRONX, NY, United States, 10461 |
Name | Role | Address |
---|---|---|
CHRISTINE GROVER | Chief Executive Officer | 2931 WESTCHESTER AVE, BRONX, NY, United States, 10461 |
Start date | End date | Type | Value |
---|---|---|---|
2023-06-07 | 2023-06-07 | Address | 2931 WESTCHESTER AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2021-06-01 | 2023-06-07 | Address | 2931 WESTCHESTER AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
2017-10-26 | 2023-06-07 | Address | 2931 WESTCHESTER AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2009-07-22 | 2017-10-26 | Address | 2931 WESTCHESTER AVE, BRONX, NY, 10461, USA (Type of address: Chief Executive Officer) |
2007-06-06 | 2021-06-01 | Address | 2931 WESTCHESTER AVENUE, BRONX, NY, 10461, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
230607004457 | 2023-06-07 | BIENNIAL STATEMENT | 2023-06-01 |
210601060569 | 2021-06-01 | BIENNIAL STATEMENT | 2021-06-01 |
171026006238 | 2017-10-26 | BIENNIAL STATEMENT | 2017-06-01 |
130702002428 | 2013-07-02 | BIENNIAL STATEMENT | 2013-06-01 |
110620002271 | 2011-06-20 | BIENNIAL STATEMENT | 2011-06-01 |
090722002792 | 2009-07-22 | BIENNIAL STATEMENT | 2009-06-01 |
070606000216 | 2007-06-06 | APPLICATION OF AUTHORITY | 2007-06-06 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
313004814 | 0216000 | 2010-09-08 | CALCAGNO HOMES 55 SCHOOL STREET, YONKERS, NY, 10701 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Type | Complaint |
Activity Nr | 207096942 |
Health | Yes |
Violation Items
Citation ID | 01001 |
Citaton Type | Other |
Standard Cited | 19100141 A03 I |
Issuance Date | 2010-09-20 |
Abatement Due Date | 2010-10-25 |
Nr Instances | 1 |
Nr Exposed | 12 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01002 |
Citaton Type | Other |
Standard Cited | 19100141 A05 |
Issuance Date | 2010-09-20 |
Abatement Due Date | 2010-10-25 |
Nr Instances | 2 |
Nr Exposed | 12 |
Related Event Code (REC) | Complaint |
Gravity | 01 |
Citation ID | 01003 |
Citaton Type | Other |
Standard Cited | 19100141 C01 I |
Issuance Date | 2010-09-20 |
Abatement Due Date | 2010-10-05 |
Nr Instances | 1 |
Nr Exposed | 12 |
Gravity | 01 |
Date of last update: 28 Mar 2025
Sources: New York Secretary of State