Name: | AIRGAS SAFETY, INC. |
Jurisdiction: | New York |
Legal type: | FOREIGN BUSINESS CORPORATION |
Status: | Active |
Date of registration: | 30 Apr 1999 (26 years ago) |
Entity Number: | 2373277 |
ZIP code: | 10005 |
County: | New York |
Place of Formation: | Delaware |
Principal Address: | 2501 GREEN LANE, LEVITTOWN, PA, United States, 19057 |
Address: | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
AIRGAS SAFETY, INC. | DOS Process Agent | 28 LIBERTY ST., NEW YORK, NY, United States, 10005 |
Name | Role | Address |
---|---|---|
C T CORPORATION SYSTEM | Agent | 28 LIBERTY ST., NEW YORK, NY, 10005 |
Name | Role | Address |
---|---|---|
KERRIE SODANO | Chief Executive Officer | 2501 GREEN LANE, LEVITTOWN, PA, United States, 19057 |
Start date | End date | Type | Value |
---|---|---|---|
2025-04-28 | 2025-04-28 | Address | 2501 GREEN LANE, LEVITTOWN, PA, 19057, USA (Type of address: Chief Executive Officer) |
2023-04-18 | 2025-04-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Registered Agent) |
2023-04-18 | 2025-04-28 | Address | 2501 GREEN LANE, LEVITTOWN, PA, 19057, USA (Type of address: Chief Executive Officer) |
2023-04-18 | 2023-04-18 | Address | 2501 GREEN LANE, LEVITTOWN, PA, 19057, USA (Type of address: Chief Executive Officer) |
2023-04-18 | 2025-04-28 | Address | 28 LIBERTY ST., NEW YORK, NY, 10005, USA (Type of address: Service of Process) |
Filing Number | Date Filed | Type | Effective Date |
---|---|---|---|
250428002427 | 2025-04-28 | BIENNIAL STATEMENT | 2025-04-28 |
230418000568 | 2023-04-18 | BIENNIAL STATEMENT | 2023-04-01 |
210428060364 | 2021-04-28 | BIENNIAL STATEMENT | 2021-04-01 |
190410060368 | 2019-04-10 | BIENNIAL STATEMENT | 2019-04-01 |
SR-29063 | 2019-01-28 | CERTIFICATE OF CHANGE (BY AGENT) | 2019-01-28 |
Date of last update: 31 Mar 2025
Sources: New York Secretary of State