Search icon

NEW YORK SECURITY PRODUCTS, INC.

Company Details

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

Chief Executive Officer

Name Role Address
JOHN SEIBOLD Chief Executive Officer 251 PARK AVENUE, ROCHESTER, NY, United States, 14607

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 30 INDUSTRIAL PARK CIRCLE, ROCHESTER, NY, United States, 14624

History

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)

Filings

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

OSHA's Inspections within Industry

Inspection Nr Report ID Date Opened Site Address
11948544 0235400 1977-05-18 63 CURLEW ST, Rochester, NY, 14606
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-05-18
Case Closed 1984-03-10
11948478 0235400 1977-04-20 63 CURLEW ST, Rochester, NY, 14606
Inspection Type FollowUp
Scope Partial
Safety/Health Safety
Close Conference 1977-04-20
Case Closed 1984-03-10
11962727 0235400 1977-04-04 63 CURLEW ST, Rochester, NY, 14606
Inspection Type Complaint
Scope Partial
Safety/Health Safety
Close Conference 1977-04-04
Case Closed 1977-06-11

Violation Items

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