Search icon

EXECUTIVE SAFETY AND HEALTH CONSULTANTS INC.

Company Details

Name: EXECUTIVE SAFETY AND HEALTH CONSULTANTS INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 14 Dec 1999 (25 years ago)
Entity Number: 2449692
ZIP code: 10001
County: Nassau
Place of Formation: New York
Principal Address: 3174 BRIXTON LN, #20, LEVITTOWN, NY, United States, 11756
Address: 481 8TH AVE, #805, NEW YORK, NY, United States, 10001

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

Chief Executive Officer

Name Role Address
VALMORE HOLT Chief Executive Officer 3174 BRIXTON LN, #20, LEVITTOWN, NY, United States, 11756

DOS Process Agent

Name Role Address
THE CORPORATION DOS Process Agent 481 8TH AVE, #805, NEW YORK, NY, United States, 10001

History

Start date End date Type Value
2006-01-27 2014-02-25 Address 3174 BRIXTON LANE / #20, LEVITTOWN, NY, 11756, USA (Type of address: Chief Executive Officer)
2006-01-27 2014-02-25 Address 3174 BRIXTON LANE / #20, LEVITTOWN, NY, 11756, USA (Type of address: Principal Executive Office)
2006-01-27 2014-02-25 Address 481 EIGHTH AVE / #805, NEW YORK, NY, 10001, USA (Type of address: Service of Process)
2001-12-12 2006-01-27 Address 272 HENRY STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Chief Executive Officer)
2001-12-12 2006-01-27 Address 272 HENRY STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Principal Executive Office)
1999-12-14 2006-01-27 Address 272 HENRY STREET, HEMPSTEAD, NY, 11550, USA (Type of address: Service of Process)

Filings

Filing Number Date Filed Type Effective Date
140225002453 2014-02-25 BIENNIAL STATEMENT 2013-12-01
120106002247 2012-01-06 BIENNIAL STATEMENT 2011-12-01
100119002369 2010-01-19 BIENNIAL STATEMENT 2009-12-01
071219002369 2007-12-19 BIENNIAL STATEMENT 2007-12-01
060127002038 2006-01-27 BIENNIAL STATEMENT 2005-12-01
031211002330 2003-12-11 BIENNIAL STATEMENT 2003-12-01
011212002003 2001-12-12 BIENNIAL STATEMENT 2001-12-01
991214000594 1999-12-14 CERTIFICATE OF INCORPORATION 1999-12-14

Date of last update: 20 Jan 2025

Sources: New York Secretary of State