SAFETY INSTRUMENTS, INC.

Name: | SAFETY INSTRUMENTS, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 21 May 1993 (32 years ago) |
Entity Number: | 1728811 |
ZIP code: | 10589 |
County: | Westchester |
Place of Formation: | New York |
Activity Description: | Sales and service of air monitoring, gas detection, equipment and parts. |
Principal Address: | 247 ROUTE 100, SUITE 2004, SOMERS, NY, United States, 10589 |
Address: | PO BOX 220, SOMERS, NY, United States, 10589 |
Contact Details
Website http://www.safetyinstruments.com
Phone +1 914-301-5858
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
RICHARD W. ROTOLO | Chief Executive Officer | PO BOX 220, SOMERS, NY, United States, 10589 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | PO BOX 220, SOMERS, NY, United States, 10589 |
Start date | End date | Type | Value |
---|---|---|---|
2003-05-02 | 2009-04-28 | Address | 171-B SAW MILL RIVER RD, HAWTHORNE, NY, 10532, USA (Type of address: Principal Executive Office) |
2003-05-02 | 2009-04-28 | Address | 171-B SAW MILL RIVER RD, PO BOX 299, HAWTHORNE, NY, 10532, USA (Type of address: Chief Executive Officer) |
2003-05-02 | 2009-04-28 | Address | 171-B SAW MILL RIVER RD, PO BOX 299, HAWTHORNE, NY, 10532, USA (Type of address: Service of Process) |
2001-05-30 | 2003-05-02 | Address | PO BOX 246, 401 CLAIRMONT AVE, THORNWOOD, NY, 10594, USA (Type of address: Principal Executive Office) |
2001-05-30 | 2003-05-02 | Address | PO BOX 246, 401 CLAIRMONT AVE, THORNWOOD, NY, 10594, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
210504060268 | 2021-05-04 | BIENNIAL STATEMENT | 2021-05-01 |
190501060884 | 2019-05-01 | BIENNIAL STATEMENT | 2019-05-01 |
170502007343 | 2017-05-02 | BIENNIAL STATEMENT | 2017-05-01 |
130515006217 | 2013-05-15 | BIENNIAL STATEMENT | 2013-05-01 |
110614002458 | 2011-06-14 | BIENNIAL STATEMENT | 2011-05-01 |
This company hasn't received any reviews.
Date of last update: 25 Aug 2025
Sources: New York Secretary of State