Name: | ON-SITE HEALTH & SAFETY SERVICES, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 03 May 1989 (36 years ago) |
Entity Number: | 1349344 |
ZIP code: | 14895 |
County: | Allegany |
Place of Formation: | New York |
Address: | 72 RAILROAD AVE, WELLSVILLE, NY, United States, 14895 |
Principal Address: | 72 RAILROAD AVE, WELLSVILLE, NY, United States, 14845 |
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
JEROME C PALMER | Chief Executive Officer | 72 RAILROAD AVE, WELLSVILLE, NY, United States, 14845 |
Name | Role | Address |
---|---|---|
ON-SITE HEALTH & SAFETY SERVICES, INC. | DOS Process Agent | 72 RAILROAD AVE, WELLSVILLE, NY, United States, 14895 |
Start date | End date | Type | Value |
---|---|---|---|
2025-05-01 | 2025-05-01 | Address | 72 RAILROAD AVE, WELLSVILLE, NY, 14845, USA (Type of address: Chief Executive Officer) |
2024-10-11 | 2024-10-11 | Address | 72 RAILROAD AVE, WELLSVILLE, NY, 14845, USA (Type of address: Chief Executive Officer) |
2024-10-11 | 2025-05-01 | Address | 72 RAILROAD AVE, WELLSVILLE, NY, 14845, USA (Type of address: Chief Executive Officer) |
2024-10-11 | 2025-05-01 | Shares | Share type: NO PAR VALUE, Number of shares: 200, Par value: 0 |
2024-10-11 | 2025-05-01 | Address | 72 RAILROAD AVE, WELLSVILLE, NY, 14895, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250501046572 | 2025-05-01 | BIENNIAL STATEMENT | 2025-05-01 |
241011000415 | 2024-10-11 | BIENNIAL STATEMENT | 2024-10-11 |
210514060453 | 2021-05-14 | BIENNIAL STATEMENT | 2021-05-01 |
200311000175 | 2020-03-11 | CERTIFICATE OF CHANGE | 2020-03-11 |
190513060478 | 2019-05-13 | BIENNIAL STATEMENT | 2019-05-01 |
Date of last update: 16 Mar 2025
Sources: New York Secretary of State