Search icon

PERIMETER SECURITY SYSTEMS, LTD.

Company Details

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

Chief Executive Officer

Name Role Address
RONALD L STROKES Chief Executive Officer 66A WATERVLIET AVENUE, ALBANY, NY, United States, 12206

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 66A WATERVLIET AVENUE, ALBANY, NY, United States, 12206

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
613158 0213100 1985-04-29 MID HUDSON PSYCHIATRIC, BUILDING 2, NEW HAMPTON, NY, 10958
Inspection Type Planned
Scope Complete
Safety/Health Safety
Close Conference 1985-05-06
Case Closed 1985-07-23

Violation Items

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