SAFETY ENVIRONMENTAL COMPANY OF NEW YORK, INC.

Name: | SAFETY ENVIRONMENTAL COMPANY OF NEW YORK, INC. |
Jurisdiction: | New York |
Legal type: | DOMESTIC BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 14 Apr 1994 (31 years ago) |
Entity Number: | 1812237 |
ZIP code: | 10301 |
County: | Richmond |
Place of Formation: | New York |
Address: | 33 CLINTON AVE, STATEN ISLAND, NY, United States, 10301 |
Principal Address: | 95 ROOSEVELT AVE, SATEN ISLAND, NY, United States, 10314 |
Contact Details
Phone +1 718-390-0914
Shares Details
Shares issued 200
Share Par Value 0
Type NO PAR VALUE
Name | Role | Address |
---|---|---|
FRANCIS OWOH | Chief Executive Officer | 33 CLINTON AVE, STATEN ISLAND, NY, United States, 10301 |
Name | Role | Address |
---|---|---|
THE CORPORATION | DOS Process Agent | 33 CLINTON AVE, STATEN ISLAND, NY, United States, 10301 |
Number | Status | Type | Date | End date | Address |
---|---|---|---|---|---|
24-63KSD-SHMO | Active | Mold Assessment Contractor License (SH125) | 2024-09-30 | 2026-03-31 | 33 Clinton Ave, Staten Island, NY, 10301 |
24-63KKZ-SHMO | Active | Mold Remediation Contractor License (SH126) | 2024-09-27 | 2026-08-31 | 33 Clinton Avenue, Staten Island, NY, 10301 |
00413 | Expired | Mold Assessment Contractor License (SH125) | 2016-02-12 | 2024-03-31 | 33 Clinton Avenue, Staten Island, NY, 10301 |
Start date | End date | Type | Value |
---|---|---|---|
2004-05-13 | 2006-04-27 | Address | 95 ROOSEVELT AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Chief Executive Officer) |
2000-09-08 | 2006-04-27 | Address | 33 CLINTON AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Service of Process) |
2000-09-08 | 2004-05-13 | Address | 33 CLINTON AVE, STATEN ISLAND, NY, 10301, USA (Type of address: Chief Executive Officer) |
1996-05-20 | 2006-04-27 | Address | 95 ROOSEVELT AVE, STATEN ISLAND, NY, 10314, USA (Type of address: Principal Executive Office) |
1996-05-20 | 2000-09-08 | Address | 1457 CASTLETON AVE, STATEN ISLAND, NY, 10302, USA (Type of address: Chief Executive Officer) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
191231002021 | 2019-12-31 | BIENNIAL STATEMENT | 2018-04-01 |
120615002135 | 2012-06-15 | BIENNIAL STATEMENT | 2012-04-01 |
110627002392 | 2011-06-27 | BIENNIAL STATEMENT | 2010-04-01 |
080519002626 | 2008-05-19 | BIENNIAL STATEMENT | 2008-04-01 |
060427002979 | 2006-04-27 | BIENNIAL STATEMENT | 2006-04-01 |
This company hasn't received any reviews.
Date of last update: 15 Mar 2025
Sources: New York Secretary of State