Name: | PERIMETER SECURITY SYSTEMS, LTD. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 31 Aug 1982 (43 years ago) |
Date of dissolution: | 25 Jan 2012 |
Entity Number: | 790312 |
ZIP code: | 12206 |
County: | Albany |
Place of Formation: | New York |
Address: | 66A WATERVLIET AVENUE, ALBANY, NY, United States, 12206 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RONALD L STROKES | Chief Executive Officer | 66A WATERVLIET AVENUE, ALBANY, NY, United States, 12206 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 66A WATERVLIET AVENUE, ALBANY, NY, United States, 12206 |
Start date | End date | Type | Value |
---|---|---|---|
1982-08-31 | 1993-03-29 | Address | SHANLEY, 10 THURLOW TERRACE, ALBANY, NY, 12203, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
DP-2113584 | 2012-01-25 | DISSOLUTION BY PROCLAMATION | 2012-01-25 |
020722002318 | 2002-07-22 | BIENNIAL STATEMENT | 2002-08-01 |
000810002764 | 2000-08-10 | BIENNIAL STATEMENT | 2000-08-01 |
980811002458 | 1998-08-11 | BIENNIAL STATEMENT | 1998-08-01 |
960730002513 | 1996-07-30 | BIENNIAL STATEMENT | 1996-08-01 |
940105002507 | 1994-01-05 | BIENNIAL STATEMENT | 1993-08-01 |
930329002364 | 1993-03-29 | BIENNIAL STATEMENT | 1992-08-01 |
A898753-5 | 1982-08-31 | CERTIFICATE OF INCORPORATION | 1982-08-31 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
613158 | 0213100 | 1985-04-29 | MID HUDSON PSYCHIATRIC, BUILDING 2, NEW HAMPTON, NY, 10958 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001A |
Citaton Type | Serious |
Standard Cited | 19260400 H01 |
Issuance Date | 1985-05-17 |
Abatement Due Date | 1985-05-20 |
Current Penalty | 150.0 |
Initial Penalty | 150.0 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01001B |
Citaton Type | Serious |
Standard Cited | 19260401 A01 |
Issuance Date | 1985-05-17 |
Abatement Due Date | 1985-05-20 |
Nr Instances | 1 |
Nr Exposed | 2 |
Citation ID | 01001C |
Citaton Type | Serious |
Standard Cited | 19260401 H |
Issuance Date | 1985-05-17 |
Abatement Due Date | 1985-05-20 |
Nr Instances | 1 |
Nr Exposed | 2 |
Date of last update: 17 Mar 2025
Sources: New York Secretary of State