Search icon

SAFE-IR, INC.

Company claim

Is this your business?

Get access!

Company Details

Name: SAFE-IR, INC.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Inactive
Date of registration: 15 Aug 2000 (25 years ago)
Date of dissolution: 28 Mar 2023
Entity Number: 2542540
ZIP code: 12549
County: Orange
Place of Formation: New York
Address: 110 JEFFERSON ROAD, MONTGOMERY, NY, United States, 12549

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
ROBERT J ATHANAS DOS Process Agent 110 JEFFERSON ROAD, MONTGOMERY, NY, United States, 12549

Chief Executive Officer

Name Role Address
ROBERT J ATHANAS Chief Executive Officer PO BOX 297, 110 JEFFERSON RD, MONTGOMERY, NY, United States, 12549

Unique Entity ID

CAGE Code:
3S9V5
UEI Expiration Date:
2021-01-01

Business Information

Activation Date:
2020-01-02
Initial Registration Date:
2004-03-29

Commercial and government entity program

CAGE number:
3S9V5
Status:
Obsolete
Type:
Non-Manufacturer
CAGE Update Date:
2025-01-03
CAGE Expiration:
2025-01-02
SAM Expiration:
2021-01-01

Contact Information

POC:
ROBERT J. ATHANAS
Corporate URL:
http://www.safe-ir.com

History

Start date End date Type Value
2022-03-30 2023-03-28 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2020-10-27 2023-06-23 Address 110 JEFFERSON ROAD, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
2016-08-08 2020-10-27 Address PO BOX 297, MONTGOMERY, NY, 12549, USA (Type of address: Service of Process)
2002-08-30 2023-06-23 Address PO BOX 297, 110 JEFFERSON RD, MONTGOMERY, NY, 12549, USA (Type of address: Chief Executive Officer)
2002-08-30 2012-08-16 Address PO BOX 297, 110 JEFFERSON RD, MONTGOMERY, NY, 12549, USA (Type of address: Principal Executive Office)

Filings

Filing Number Date Filed Type Effective Date
230623000502 2023-03-28 CERTIFICATE OF DISSOLUTION-CANCELLATION 2023-03-28
201027060058 2020-10-27 BIENNIAL STATEMENT 2020-08-01
180810006087 2018-08-10 BIENNIAL STATEMENT 2018-08-01
160808006469 2016-08-08 BIENNIAL STATEMENT 2016-08-01
120816002447 2012-08-16 BIENNIAL STATEMENT 2012-08-01

USAspending Awards / Contracts

Procurement Instrument Identifier:
W911SG09P0248
Award Or Idv Flag:
AWARD
Award Type:
PURCHASE ORDER
Action Obligation:
3500.00
Base And Exercised Options Value:
3500.00
Base And All Options Value:
3500.00
Awarding Agency Name:
Department of Defense
Performance Start Date:
2009-03-04
Description:
THERMAL IMAGING CAMERA ONSITE TRAINING
Naics Code:
611699: ALL OTHER MISCELLANEOUS SCHOOLS AND INSTRUCTION
Product Or Service Code:
U099: OTHER ED & TRNG SVCS

USAspending Awards / Financial Assistance

Date:
2020-05-02
Awarding Agency Name:
Small Business Administration
Transaction Description:
ECONOMIC INJURY DISASTER GRANT
Obligated Amount:
3000.00
Face Value Of Loan:
0.00
Total Face Value Of Loan:
0.00

Trademarks Section

Serial Number:
76451952
Mark:
SAFE IR
Status:
CANCELLED - SECTION 8
Mark Type:
SERVICE MARK
Application Filing Date:
2002-09-23
Mark Drawing Type:
Illustration: Drawing or design which also includes word(s)/ letter(s)/number(s)
Mark Literal Elements:
SAFE IR

Goods And Services

For:
Training in the use and operation of thermal imaging equipment for the fire service
International Classes:
041 - Primary Class
Class Status:
Sec. 8 – Entire Registration
For:
Fire fighting using thermal imaging cameras
International Classes:
045 - Primary Class
Class Status:
Sec. 8 – Entire Registration

Reviews Leave a review

This company hasn't received any reviews.

Date of last update: 30 Mar 2025

Sources: New York Secretary of State