Name: | NEW YORK SECURITY PRODUCTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Inactive |
Date of registration: | 01 Aug 1983 (42 years ago) |
Date of dissolution: | 28 Jan 1997 |
Entity Number: | 858780 |
ZIP code: | 14624 |
County: | Monroe |
Place of Formation: | New York |
Address: | 30 INDUSTRIAL PARK CIRCLE, ROCHESTER, NY, United States, 14624 |
Principal Address: | 251 PARK AVENUE, ROCHESTER, NY, United States, 14607 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JOHN SEIBOLD | Chief Executive Officer | 251 PARK AVENUE, ROCHESTER, NY, United States, 14607 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 30 INDUSTRIAL PARK CIRCLE, ROCHESTER, NY, United States, 14624 |
Start date | End date | Type | Value |
---|---|---|---|
1983-08-01 | 1993-10-04 | Address | 30 INDUSTRIAL PARK, CIRCLE, ROCHESTER, NY, 14624, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
970128000738 | 1997-01-28 | CERTIFICATE OF MERGER | 1997-01-28 |
931004002930 | 1993-10-04 | BIENNIAL STATEMENT | 1993-08-01 |
921028000461 | 1992-10-28 | CERTIFICATE OF MERGER | 1992-10-31 |
B006788-3 | 1983-08-01 | CERTIFICATE OF INCORPORATION | 1983-08-01 |
Inspection Nr | Report ID | Date Opened | Site Address | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
11948544 | 0235400 | 1977-05-18 | 63 CURLEW ST, Rochester, NY, 14606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11948478 | 0235400 | 1977-04-20 | 63 CURLEW ST, Rochester, NY, 14606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
11962727 | 0235400 | 1977-04-04 | 63 CURLEW ST, Rochester, NY, 14606 | |||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||||
|
Citation ID | 01001 |
Citaton Type | Serious |
Standard Cited | 19100309 A 025045 |
Issuance Date | 1977-04-14 |
Abatement Due Date | 1977-04-18 |
Current Penalty | 360.0 |
Initial Penalty | 360.0 |
Nr Instances | 2 |
Related Event Code (REC) | Complaint |
Citation ID | 02001 |
Citaton Type | Other |
Standard Cited | 19100106 E02 IVA |
Issuance Date | 1977-04-14 |
Abatement Due Date | 1977-04-20 |
Nr Instances | 1 |
Citation ID | 02002 |
Citaton Type | Other |
Standard Cited | 19100179 J02 III |
Issuance Date | 1977-04-14 |
Abatement Due Date | 1977-04-21 |
Nr Instances | 2 |
Citation ID | 02003 |
Citaton Type | Other |
Standard Cited | 19100179 M01 |
Issuance Date | 1977-04-14 |
Abatement Due Date | 1977-04-21 |
Nr Instances | 2 |
Citation ID | 02004 |
Citaton Type | Other |
Standard Cited | 19100212 A01 |
Issuance Date | 1977-04-14 |
Abatement Due Date | 1977-04-28 |
Nr Instances | 2 |
Citation ID | 02005 |
Citaton Type | Other |
Standard Cited | 19100219 D01 |
Issuance Date | 1977-04-14 |
Abatement Due Date | 1977-04-21 |
Nr Instances | 4 |
Citation ID | 02006 |
Citaton Type | Other |
Standard Cited | 19100252 A02 IVC |
Issuance Date | 1977-04-14 |
Abatement Due Date | 1977-04-20 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Citation ID | 02007 |
Citaton Type | Other |
Standard Cited | 19100252 F13 |
Issuance Date | 1977-04-14 |
Abatement Due Date | 1977-05-12 |
Nr Instances | 1 |
Citation ID | 02008 |
Citaton Type | Other |
Standard Cited | 19100309 A 011022 |
Issuance Date | 1977-04-14 |
Abatement Due Date | 1977-04-20 |
Nr Instances | 4 |
Related Event Code (REC) | Complaint |
Citation ID | 02009 |
Citaton Type | Other |
Standard Cited | 19100309 B 030015 |
Issuance Date | 1977-04-14 |
Abatement Due Date | 1977-04-28 |
Nr Instances | 1 |
Related Event Code (REC) | Complaint |
Date of last update: 28 Feb 2025
Sources: New York Secretary of State