Search icon

SAFEGUARD ENVIRONMENTAL SERVICES CORP.

Company Details

Name: SAFEGUARD ENVIRONMENTAL SERVICES CORP.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Oct 1986 (39 years ago)
Entity Number: 1122227
ZIP code: 10523
County: Dutchess
Place of Formation: New York
Principal Address: SOUTH ANSON ROAD, STANFORDVILLE, NY, United States, 12581
Address: 2269 SAW MILL RIVER RD, IRV SCHWARTZ PRES, ELMSFORD, NY, United States, 10523

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
IRVING SCHWARTZ Chief Executive Officer 2269 SAW MILL RIVER ROAD, ELMSFORD, NY, United States, 10523

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 2269 SAW MILL RIVER RD, IRV SCHWARTZ PRES, ELMSFORD, NY, United States, 10523

Form 5500 Series

Employer Identification Number (EIN):
141687566
Plan Year:
2020
Number Of Participants:
5
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
4
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
4
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-16 2024-02-14 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-12-19 1993-01-21 Address SOUTH ANSON ROAD, STANFORDVILLE, NY, 12581, USA (Type of address: Service of Process)
1986-10-27 2023-07-16 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
1986-10-27 1986-12-19 Address 2 TUDOR CITY PLACE, NEW YORK, NY, 10017, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
931130002540 1993-11-30 BIENNIAL STATEMENT 1993-10-01
930121002266 1993-01-21 BIENNIAL STATEMENT 1992-10-01
910131000025 1991-01-31 CERTIFICATE OF AMENDMENT 1991-01-31
B437577-2 1986-12-19 CERTIFICATE OF AMENDMENT 1986-12-19
B417335-3 1986-10-27 CERTIFICATE OF INCORPORATION 1986-10-27

Date of last update: 16 Mar 2025

Sources: New York Secretary of State