Search icon

SAFE HARBOR TITLE AGENCY, LTD.

Company Details

Name: SAFE HARBOR TITLE AGENCY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 27 Jul 1993 (32 years ago)
Entity Number: 1744812
ZIP code: 11777
County: Suffolk
Place of Formation: New York
Address: 1529 Main St, Port Jefferson, NY, United States, 11777
Principal Address: 1529 MAIN STREET, PORT JEFFERSON, NY, United States, 11777

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
JOHN C MEYER Chief Executive Officer 1529 MAIN STREET, PORT JEFFERSON, NY, United States, 11777

DOS Process Agent

Name Role Address
JOHN C MEYER DOS Process Agent 1529 Main St, Port Jefferson, NY, United States, 11777

Form 5500 Series

Employer Identification Number (EIN):
113167072
Plan Year:
2020
Number Of Participants:
6
Sponsors Telephone Number:
Plan Year:
2019
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2018
Number Of Participants:
13
Sponsors Telephone Number:
Plan Year:
2017
Number Of Participants:
11
Sponsors Telephone Number:
Plan Year:
2016
Number Of Participants:
11
Sponsors Telephone Number:

History

Start date End date Type Value
2023-07-13 2023-07-13 Address 1529 MAIN STREET, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
2003-07-22 2023-07-13 Address 1529 MAIN STREET, PORT JEFFERSON, NY, 11777, USA (Type of address: Service of Process)
2003-07-22 2023-07-13 Address 1529 MAIN STREET, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
1999-08-25 2003-07-22 Address 1529 MAIN STREET, PORT JEFFERSON, NY, 11777, USA (Type of address: Chief Executive Officer)
1999-08-25 2003-07-22 Address 1529 MAIN STREET, PORT JEFFERSON, NY, 11777, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230713003750 2023-07-13 BIENNIAL STATEMENT 2023-07-01
210918000395 2021-09-18 BIENNIAL STATEMENT 2021-09-18
190708060323 2019-07-08 BIENNIAL STATEMENT 2019-07-01
170620006183 2017-06-20 BIENNIAL STATEMENT 2015-07-01
130806002188 2013-08-06 BIENNIAL STATEMENT 2013-07-01

Date of last update: 15 Mar 2025

Sources: New York Secretary of State