HAMOND SAFETY MANAGEMENT, LLC

Name: | HAMOND SAFETY MANAGEMENT, LLC |
Jurisdiction: | New York |
Legal type: | DOMESTIC LIMITED LIABILITY COMPANY |
Status: | Active |
Date of registration: | 28 Oct 1996 (29 years ago) |
Entity Number: | 2078819 |
ZIP code: | 12207 |
County: | New York |
Place of Formation: | New York |
Address: | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
C/O CORPORATION SERVICE COMPANY | DOS Process Agent | 80 STATE STREET, ALBANY, NY, United States, 12207 |
Name | Role | Address |
---|---|---|
CORPORATION SERVICE COMPANY | Agent | 80 STATE STREET, ALBANY, NY, 12207 |
Start date | End date | Type | Value |
---|---|---|---|
2024-05-01 | 2024-05-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2024-05-01 | 2024-05-30 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-12-15 | 2024-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
2023-12-15 | 2024-05-01 | Address | 28 LIBERTY STREET, NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2020-02-25 | 2023-12-15 | Address | 6800 JERICHO TURNPIKE, SUITE 105 W, SYOSSET, NY, 11791, USA (Type of address: Registered Agent) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
240530020481 | 2024-05-29 | CERTIFICATE OF CHANGE BY ENTITY | 2024-05-29 |
240501043648 | 2024-05-01 | BIENNIAL STATEMENT | 2024-05-01 |
231215000073 | 2023-12-14 | CERTIFICATE OF CHANGE BY ENTITY | 2023-12-14 |
201005060814 | 2020-10-05 | BIENNIAL STATEMENT | 2020-10-01 |
200225000746 | 2020-02-25 | CERTIFICATE OF AMENDMENT | 2020-02-25 |
This company hasn't received any reviews.
Date of last update: 14 Mar 2025
Sources: New York Secretary of State