Search icon

GUARDSMARK, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: GUARDSMARK, INC.
Jurisdiction: New York
Legal type: FOREIGN BUSINESS CORPORATION
Status: Inactive
Date of registration: 27 Apr 1979 (46 years ago)
Date of dissolution: 27 Apr 1979
Entity Number: 553885
County: New York

Agent

Name Role
REGISTERED AGENT REVOKED Agent

Filings

Filing Number Date Filed Type Effective Date
20180309025 2018-03-09 ASSUMED NAME LLC INITIAL FILING 2018-03-09
A571111-2 1979-04-27 CERTIFICATE OF TERMINATION 1979-04-27

OSHA's Inspections within Industry

Inspection Summary

Date:
1988-07-22
Type:
Accident
Address:
560 W. 42ND ST., NEW YORK, NY, 10036
Safety Health:
Safety
Scope:
Complete

Inspection Summary

Date:
1988-01-22
Type:
Accident
Address:
325 SPRING STREET, NEW YORK, NY, 10013
Safety Health:
Safety
Scope:
Partial

Inspection Summary

Date:
1984-05-02
Type:
Accident
Address:
643 WEST 43RD ST, NY, NY, 10036
Safety Health:
Safety
Scope:
Partial

Court Cases

Court Case Summary

Filing Date:
2002-06-28
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
FARMER
Party Role:
Plaintiff
Party Name:
GUARDSMARK, INC.
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
2000-05-24
Status:
Terminated
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
PEREZ
Party Role:
Plaintiff
Party Name:
GUARDSMARK, INC.
Party Role:
Defendant
Party Role:
Plaintiff

Court Case Summary

Filing Date:
1996-11-07
Nature Of Judgment:
Missing
Jury Demand:
Missing
Nature Of Suit:
Civil Rights Employment

Parties

Party Name:
MCFARLANE
Party Role:
Plaintiff
Party Name:
GUARDSMARK, INC.
Party Role:
Defendant
Party Name:
Party Role:
Plaintiff

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 18 Mar 2025

Sources: New York Secretary of State